Company NameNicholas Veitch Limited
Company StatusDissolved
Company Number08149798
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Grant William Veitch Harrold
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleFine Dining, Lifestyle And Event Management
Country of ResidenceEngland
Correspondence Address5 Highgrove Cottage Doughton
Tetbury
GL8 8TG
Wales
Director NameMr Jack Nicholas Stooks
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleFine Dining, Lifestyle And Event Management
Country of ResidenceEngland
Correspondence Address5 Highgrove Cottage Doughton
Tetbury
GL8 8TG
Wales

Contact

Websitenicholasveitch.com

Location

Registered Address7 Bell Yard
Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

5 at £1Grant Harrold
50.00%
Ordinary
5 at £1Jack Stooks
50.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
19 August 2019Application to strike the company off the register (3 pages)
1 August 2019Change of details for Mr Grant William Veitch Harrold as a person with significant control on 28 June 2019 (2 pages)
31 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
14 May 2019Registered office address changed from 40 Bloomsbury Way Lower Ground Floor, London WC1A 2SE England to 7 Bell Yard Bell Yard London WC2A 2JR on 14 May 2019 (1 page)
4 April 2019Change of details for Mr Grant William Veitch Harrold as a person with significant control on 3 April 2019 (2 pages)
4 April 2019Change of details for Mr Jack Nicholas Stooks as a person with significant control on 3 April 2019 (2 pages)
3 April 2019Director's details changed for Mr Jack Nicholas Stooks on 3 April 2019 (2 pages)
3 April 2019Director's details changed for Mr Grant William Veitch Harrold on 3 April 2019 (2 pages)
3 April 2019Director's details changed for Mr Grant William Veitch Harrold on 3 April 2019 (2 pages)
3 April 2019Change of details for Mr Jack Nicholas Stooks as a person with significant control on 3 April 2019 (2 pages)
3 April 2019Change of details for Mr Grant William Veitch Harrold as a person with significant control on 3 April 2019 (2 pages)
4 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
11 April 2018Registered office address changed from 85 Great Portland Street London W1W 7LT England to 40 Bloomsbury Way Lower Ground Floor, London WC1A 2SE on 11 April 2018 (1 page)
4 April 2018Registered office address changed from C/O Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT United Kingdom to 85 Great Portland Street London W1W 7LT on 4 April 2018 (1 page)
4 April 2018Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 85 Great Portland Street London W1W 7LT on 4 April 2018 (1 page)
7 February 2018Registered office address changed from 18 Oakdale Close Downend Bristol BS16 6ED England to C/O Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 7 February 2018 (1 page)
7 February 2018Registered office address changed from 26 the Scop Almondsbury Bristol BS32 4DU England to 18 Oakdale Close Downend Bristol BS16 6ED on 7 February 2018 (1 page)
2 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
2 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
17 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
20 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
20 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
20 May 2016Registered office address changed from C/O Grant Harrold Fieldgrove House Fieldgrove Lane Bitton Bristol BS30 6HU to 26 the Scop Almondsbury Bristol BS32 4DU on 20 May 2016 (1 page)
20 May 2016Registered office address changed from C/O Grant Harrold Fieldgrove House Fieldgrove Lane Bitton Bristol BS30 6HU to 26 the Scop Almondsbury Bristol BS32 4DU on 20 May 2016 (1 page)
16 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 10
(3 pages)
16 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 10
(3 pages)
25 June 2015Registered office address changed from 1 Regency Gate Sidmouth Devon EX10 9NQ to C/O Grant Harrold Fieldgrove House Fieldgrove Lane Bitton Bristol BS30 6HU on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 1 Regency Gate Sidmouth Devon EX10 9NQ to C/O Grant Harrold Fieldgrove House Fieldgrove Lane Bitton Bristol BS30 6HU on 25 June 2015 (1 page)
16 June 2015Registered office address changed from Fieldgrove House Fieldgrove Lane Bitton Bristol BS30 6HU England to 1 Regency Gate Sidmouth Devon EX10 9NQ on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from Fieldgrove House Fieldgrove Lane Bitton Bristol BS30 6HU England to 1 Regency Gate Sidmouth Devon EX10 9NQ on 16 June 2015 (2 pages)
15 June 2015Registered office address changed from 39 Hayfield Drive Hazlemere Buckinghamshire HP15 7TB to Fieldgrove House Fieldgrove Lane Bitton Bristol BS30 6HU on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 39 Hayfield Drive Hazlemere Buckinghamshire HP15 7TB to Fieldgrove House Fieldgrove Lane Bitton Bristol BS30 6HU on 15 June 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10
(3 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 November 2013Registered office address changed from 42 a P Ellis Road Upper Rissington Cheltenham Gloucestershire GL54 2QB United Kingdom on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from 42 a P Ellis Road Upper Rissington Cheltenham Gloucestershire GL54 2QB United Kingdom on 13 November 2013 (2 pages)
18 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(3 pages)
18 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(3 pages)
5 September 2012Director's details changed for Mr Jack Nicholas Stooks on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Jack Nicholas Stooks on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Jack Nicholas Stooks on 5 September 2012 (2 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)