Company NamePaxcite Ltd
Company StatusDissolved
Company Number08085381
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 10 months ago)
Dissolution Date3 September 2019 (4 years, 6 months ago)
Previous NameVeltra Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Director

Director NameAtsumi Araki
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityJapanese
StatusClosed
Appointed28 May 2012(same day as company formation)
RolePresident
Country of ResidenceJapan
Correspondence Address5th Floor 1 Sun Street
Finsbury Square
London
EC2A 2EP

Contact

Websitewww.vel-tra.org

Location

Registered Address5th Floor 1 Sun Street
Finsbury Square
London
EC2A 2EP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

150k at £1Veltra Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£214,811
Net Worth£157,246
Cash£88,895
Current Liabilities£27,589

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
10 June 2019Application to strike the company off the register (3 pages)
8 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 December 2018Registered office address changed from 1 1 Sun Street Finsbury Square London EC2A 2EP England to 5th Floor 1 Sun Street Finsbury Square London EC2A 2EP on 7 December 2018 (1 page)
7 December 2018Registered office address changed from Aldgate Tower Veltra C/O Wework 2 Leman Street London E1 8FA England to 1 1 Sun Street Finsbury Square London EC2A 2EP on 7 December 2018 (1 page)
27 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-12
(2 pages)
27 November 2018Change of name notice (2 pages)
29 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
22 August 2017Notification of Atsumi Araki as a person with significant control on 9 May 2017 (2 pages)
22 August 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
22 August 2017Notification of Atsumi Araki as a person with significant control on 9 May 2017 (2 pages)
22 August 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
22 August 2017Notification of Atsumi Araki as a person with significant control on 22 August 2017 (2 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Registered office address changed from Veltra C/O Techhub Europe 14-22 Elder Street London E1 6BT to Aldgate Tower Veltra C/O Wework 2 Leman Street London E1 8FA on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Veltra C/O Techhub Europe 14-22 Elder Street London E1 6BT to Aldgate Tower Veltra C/O Wework 2 Leman Street London E1 8FA on 9 August 2017 (1 page)
22 December 2016Administrative restoration application (3 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-12-22
  • GBP 150,001
(16 pages)
22 December 2016Administrative restoration application (3 pages)
22 December 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-12-22
  • GBP 150,001
(16 pages)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Full accounts made up to 31 December 2014 (15 pages)
12 November 2015Full accounts made up to 31 December 2014 (15 pages)
15 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 150,001
(3 pages)
15 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 150,001
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 150,001
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 150,001
(4 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015Full accounts made up to 31 December 2013 (15 pages)
9 January 2015Full accounts made up to 31 December 2013 (15 pages)
10 November 2014Registered office address changed from Techhub Europe Ltd Attention: Veltra Ltd. 2Nd Floor 207 Old Street London EC1V 9NR to Veltra C/O Techhub Europe 14-22 Elder Street London E1 6BT on 10 November 2014 (1 page)
10 November 2014Registered office address changed from Techhub Europe Ltd Attention: Veltra Ltd. 2Nd Floor 207 Old Street London EC1V 9NR to Veltra C/O Techhub Europe 14-22 Elder Street London E1 6BT on 10 November 2014 (1 page)
14 August 2014Registered office address changed from Techhub Europe Ltd Attention: Veltra Ltd. 2Nd Floo 207 Old Street London EC1V 9NR England to Techhub Europe Ltd Attention: Veltra Ltd. 2Nd Floor 207 Old Street London EC1V 9NR on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Techhub Europe Ltd Attention: Veltra Ltd. 2Nd Floo 207 Old Street London EC1V 9NR England to Techhub Europe Ltd Attention: Veltra Ltd. 2Nd Floor 207 Old Street London EC1V 9NR on 14 August 2014 (1 page)
14 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
27 January 2014Registered office address changed from C/O Techhub 76-80 City Road London EC1Y 2BJ England on 27 January 2014 (1 page)
27 January 2014Registered office address changed from C/O Techhub 76-80 City Road London EC1Y 2BJ England on 27 January 2014 (1 page)
27 September 2013Registered office address changed from 76-80 C/O Techhub City Road London EC1Y 2BJ England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 76-80 C/O Techhub City Road London EC1Y 2BJ England on 27 September 2013 (1 page)
25 September 2013Registered office address changed from Hammersmith Avanta 1 Lyric Square London W6 0NB United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Hammersmith Avanta 1 Lyric Square London W6 0NB United Kingdom on 25 September 2013 (1 page)
18 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 1
(3 pages)
18 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 1
(3 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
16 April 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
16 April 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
25 September 2012Registered office address changed from Hamilton House Mabledon Place Bloomsbury London WC1H 9BB Uk on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Hamilton House Mabledon Place Bloomsbury London WC1H 9BB Uk on 25 September 2012 (1 page)
11 June 2012Registered office address changed from Vintners' Place 68 Upper Thames Street London EC4V 3BJ United Kingdom on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from Vintners' Place 68 Upper Thames Street London EC4V 3BJ United Kingdom on 11 June 2012 (2 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)