Company NameVelocity Trade And Investment Ltd
DirectorHonghui Lu
Company StatusActive
Company Number07846803
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Honghui Lu
Date of BirthJuly 1987 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed28 September 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Etchingham Court
Etchingham Park Road
London
N3 2EA
Secretary NameHani Gulamali
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address755 Harrow Road
Wembley
Middlesex
HA0 2LW
Director NameMr Faisal Raza Bhojani
Date of BirthOctober 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed28 March 2012(4 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address755 Harrow Road
Wembley
Middlesex
HA0 2LW
Director NameMr Hani Gulamali
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHounslow Business Park Unit - 6
Alice Way
Hounslow
Middx
TW3 3UD
Director NameMr Hani Gulamali
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHounslow Business Park Unit - 6
Alice Way
Hounslow
Middx
TW3 3UD
Director NameMr Mohammed Dawoodjee
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Marcourt Lawns
14 Hillcrest Road Ealing
London
W5 1HN
Director NameMr Jatinderpal Singh Liddar
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Marcourt Lawns
14 Hillcrest Road Ealing
London
W5 1HN
Director NameMr Yiyuan Zhong
Date of BirthMay 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed15 August 2013(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSabichi House
5 Wadsworth Road
Perivale
Greenford
UB6 7JD
Director NameMr Mohammed Midge Dawoodjee
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Marcourt Lawns
14 Hillcrest Road Ealing
London
W5 1HN
Director NameMs Sham Taleb Al Ahmady
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address183-189 The Vale
London
W3 7RW
Director NameMr Honghui Lu
Date of BirthJuly 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed22 August 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Norman Road
London
E11 4PY
Director NameMrs Rabab Abdelsamie Zaineldin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEgyptian
StatusResigned
Appointed16 July 2020(8 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Jay Newport Road
Hayes
UB4 8JX
Director NameMr Ahmed Mohamed Sayed Elkhabiry
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(8 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183-189 The Vale
London
W3 7RW

Contact

Websitewww.palletpanda.com

Location

Registered AddressFlat 2 Etchingham Court
Etchingham Park Road
London
N3 2EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 30 September 2023 with no updates (3 pages)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
30 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
21 December 2022Compulsory strike-off action has been discontinued (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
16 December 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
1 February 2022Compulsory strike-off action has been discontinued (1 page)
31 January 2022Confirmation statement made on 30 September 2021 with no updates (3 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
29 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
29 September 2020Appointment of Mr Honghui Lu as a director on 28 September 2020 (2 pages)
29 September 2020Notification of Honghui Lu as a person with significant control on 28 September 2020 (2 pages)
29 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
29 September 2020Cessation of Ahmed Mohamed Sayed Elkhabiry as a person with significant control on 28 September 2020 (1 page)
29 September 2020Termination of appointment of Ahmed Mohamed Sayed Elkhabiry as a director on 28 September 2020 (1 page)
8 September 2020Cessation of Yiyuan Zhong as a person with significant control on 6 July 2020 (1 page)
8 September 2020Notification of Ahmed Mohamed Sayed Elkhabiry as a person with significant control on 1 September 2020 (2 pages)
8 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
3 September 2020Registered office address changed from Unit Jay Newport Road Hayes UB4 8JX England to 183-189 the Vale London W3 7RW on 3 September 2020 (1 page)
3 September 2020Termination of appointment of Rabab Abdelsamie Zaineldin as a director on 1 September 2020 (1 page)
3 September 2020Appointment of Mr Ahmed Mohamed Sayed Elkhabiry as a director on 1 September 2020 (2 pages)
19 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-18
(3 pages)
17 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
17 August 2020Termination of appointment of Honghui Lu as a director on 17 August 2020 (1 page)
16 July 2020Appointment of Mrs Rabab Abdelsamie Zaineldin as a director on 16 July 2020 (2 pages)
10 March 2020Registered office address changed from Unit 9/10 Mill Lane Alton GU34 2QG England to Unit Jay Newport Road Hayes UB4 8JX on 10 March 2020 (1 page)
25 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
9 January 2020Registered office address changed from Sabichi House 5 Wadsworth Road Perivale Greenford UB6 7JD England to Unit 9/10 Mill Lane Alton GU34 2QG on 9 January 2020 (1 page)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 September 2018Termination of appointment of Yiyuan Zhong as a director on 1 September 2018 (1 page)
11 September 2018Appointment of Mr Honghui Lu as a director on 1 February 2018 (2 pages)
10 September 2018Registered office address changed from 183-189 the Vale London W3 7RW to Sabichi House 5 Wadsworth Road Perivale Greenford UB6 7JD on 10 September 2018 (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (3 pages)
5 December 2017Change of details for Mr Yiyuan Zhong as a person with significant control on 30 November 2017 (2 pages)
5 December 2017Change of details for Mr Yiyuan Zhong as a person with significant control on 30 November 2017 (2 pages)
5 December 2017Director's details changed for Mr Yiyuan Zhong on 30 November 2017 (2 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Director's details changed for Mr Yiyuan Zhong on 30 November 2017 (2 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 January 2016Amended total exemption small company accounts made up to 30 November 2014 (3 pages)
18 January 2016Amended total exemption small company accounts made up to 30 November 2014 (3 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(3 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(3 pages)
2 October 2015Termination of appointment of Honghui Lu as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Honghui Lu as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Honghui Lu as a director on 1 October 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(4 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(4 pages)
19 December 2014Appointment of Mr Honghui Lu as a director on 22 August 2014 (2 pages)
19 December 2014Termination of appointment of Sham Taleb Al Ahmady as a director on 22 August 2014 (1 page)
19 December 2014Termination of appointment of Sham Taleb Al Ahmady as a director on 22 August 2014 (1 page)
19 December 2014Appointment of Mr Honghui Lu as a director on 22 August 2014 (2 pages)
16 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 July 2014Registered office address changed from Hounslow Business Park Unit - 6 Alice Way Hounslow Middx TW3 3UD to 183-189 the Vale London W3 7RW on 30 July 2014 (1 page)
30 July 2014Registered office address changed from Hounslow Business Park Unit - 6 Alice Way Hounslow Middx TW3 3UD to 183-189 the Vale London W3 7RW on 30 July 2014 (1 page)
8 July 2014Appointment of Ms Sham Taleb Al Ahmady as a director (2 pages)
8 July 2014Appointment of Ms Sham Taleb Al Ahmady as a director (2 pages)
1 May 2014Termination of appointment of Hani Gulamali as a director (1 page)
1 May 2014Termination of appointment of Hani Gulamali as a director (1 page)
4 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(3 pages)
4 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(3 pages)
7 November 2013Registered office address changed from 19 Marcourt Lawns 14 Hillcrest Road Ealing London W5 1HN United Kingdom on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 19 Marcourt Lawns 14 Hillcrest Road Ealing London W5 1HN United Kingdom on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 19 Marcourt Lawns 14 Hillcrest Road Ealing London W5 1HN United Kingdom on 7 November 2013 (2 pages)
1 November 2013Company name changed frm pallets transport LTD\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2013Company name changed frm pallets transport LTD\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2013Termination of appointment of Jatinderpal Liddar as a director (1 page)
1 November 2013Termination of appointment of Mohammed Dawoodjee as a director (1 page)
1 November 2013Termination of appointment of Mohammed Dawoodjee as a director (1 page)
1 November 2013Termination of appointment of Jatinderpal Liddar as a director (1 page)
6 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 August 2013Appointment of Mr Yiyuan Zhong as a director (2 pages)
15 August 2013Appointment of Mr Yiyuan Zhong as a director (2 pages)
15 August 2013Appointment of Mr Jatinderpal Singh Liddar as a director (2 pages)
15 August 2013Appointment of Mr Mohammed Dawoodjee as a director (2 pages)
15 August 2013Appointment of Mr Jatinderpal Singh Liddar as a director (2 pages)
15 August 2013Appointment of Mr Mohammed Dawoodjee as a director (2 pages)
6 August 2013Registered office address changed from 755 Harrow Road Wembley Middlesex HA0 2LW United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 755 Harrow Road Wembley Middlesex HA0 2LW United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 755 Harrow Road Wembley Middlesex HA0 2LW United Kingdom on 6 August 2013 (1 page)
26 April 2013Company name changed mg logistic solutions LTD\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Company name changed mg logistic solutions LTD\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Company name changed ethnical collection uk LTD\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Company name changed ethnical collection uk LTD\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
4 December 2012Company name changed linenfinity LTD\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2012Appointment of Mr Hani Gulamali as a director (2 pages)
4 December 2012Termination of appointment of Faisal Bhojani as a director (1 page)
4 December 2012Registered office address changed from Flat 5 46-48 Oldfields Circus Northolt Middlesex UB5 4RR on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Flat 5 46-48 Oldfields Circus Northolt Middlesex UB5 4RR on 4 December 2012 (1 page)
4 December 2012Termination of appointment of Faisal Bhojani as a director (1 page)
4 December 2012Company name changed linenfinity LTD\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2012Appointment of Mr Hani Gulamali as a director (2 pages)
4 December 2012Registered office address changed from Flat 5 46-48 Oldfields Circus Northolt Middlesex UB5 4RR on 4 December 2012 (1 page)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
14 November 2012Director's details changed for Mr Faisal Raza Bhojani on 11 May 2012 (2 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
14 November 2012Director's details changed for Mr Faisal Raza Bhojani on 11 May 2012 (2 pages)
10 October 2012Registered office address changed from 755 Harrow Road Wembley Middlesex HA0 2LW England on 10 October 2012 (2 pages)
10 October 2012Registered office address changed from 755 Harrow Road Wembley Middlesex HA0 2LW England on 10 October 2012 (2 pages)
28 March 2012Appointment of Mr Faisal Raza Bhojani as a director (2 pages)
28 March 2012Appointment of Mr Faisal Raza Bhojani as a director (2 pages)
28 March 2012Termination of appointment of Hani Gulamali as a secretary (1 page)
28 March 2012Termination of appointment of Hani Gulamali as a director (1 page)
28 March 2012Termination of appointment of Hani Gulamali as a secretary (1 page)
28 March 2012Termination of appointment of Hani Gulamali as a director (1 page)
10 February 2012Company name changed ethnical collection uk LTD\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2012Company name changed ethnical collection uk LTD\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)