Company NameVeron Trading Establishment Limited
Company StatusDissolved
Company Number08339910
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NamesSuper Perkins General Trading Limited and 08339910 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSherin Fouad Hafez Hassan
Date of BirthJune 1976 (Born 47 years ago)
NationalityEgyptian
StatusClosed
Appointed21 December 2012(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Arab Emirates
Correspondence Address411 Zummard Tower
392 - Marsa
Dubai
United Arab Emi
Director NameAdel Mohamed Abo Zead Abdel Latif
Date of BirthApril 1961 (Born 63 years ago)
NationalityEgyptian
StatusClosed
Appointed21 December 2012(same day as company formation)
RoleChairman
Country of ResidenceUnited Arab Emirates
Correspondence Address411 Zummurd Tower
392 - Marsa
Dubai
United Arab Emi

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £2Adel Latif
50.00%
Ordinary
500 at £2Sherin Hassan
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000
(4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000
(4 pages)
10 September 2014Company name changed 08339910 LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
(3 pages)
10 September 2014Company name changed 08339910 LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 July 2014Company name changed super perkins general trading LIMITED\certificate issued on 21/07/14 (2 pages)
21 July 2014Company name changed super perkins general trading LIMITED\certificate issued on 21/07/14 (2 pages)
1 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000
(4 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000
(4 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)