Company NameVeni Vidi Vici (UK) Limited
Company StatusDissolved
Company Number08423230
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 2 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Paul Morris
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr Mehul Dhanak
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ
Director NameMr Rajiv Ruparelia
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address98 Edgwarebury Lane
Edgware
HA8 8LY
Secretary NameMr Mehul Dhanak
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address53 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ
Director NameMrs Lataben Patel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House 311a Uxbridge Road
Rickmansworth
Hertfordshire
Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(1 year, 2 months after company formation)
Appointment Duration1 week, 2 days (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House 311a Uxbridge Road
Rickmansworth
Hertfordshire
WD3 8DS

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

12 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 November 2019Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 November 2019 (1 page)
18 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
14 December 2018Change of details for Mr Paul Morris as a person with significant control on 14 December 2018 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 November 2018Change of details for Mr Paul Morris as a person with significant control on 30 November 2018 (2 pages)
30 November 2018Director's details changed for Mr Paul Morris on 30 November 2018 (2 pages)
30 November 2018Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 November 2018 (1 page)
28 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 June 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 June 2017 (1 page)
22 June 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 June 2017 (1 page)
11 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
11 January 2017Director's details changed for Mr Paul Morris on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Paul Morris on 11 January 2017 (2 pages)
11 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
31 January 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 31 January 2016 (1 page)
31 January 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 31 January 2016 (1 page)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 November 2015Termination of appointment of Anil Kumar Malhotra as a director on 1 June 2014 (1 page)
5 November 2015Appointment of Mr Paul Morris as a director on 1 June 2014 (2 pages)
5 November 2015Appointment of Mr Paul Morris as a director on 1 June 2014 (2 pages)
5 November 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 5 November 2015 (1 page)
5 November 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Anil Kumar Malhotra as a director on 1 June 2014 (1 page)
25 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
22 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Appointment of Mr Anil Kumar Malhotra as a director (2 pages)
23 May 2014Company name changed lata consultancy LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2014Appointment of Mr Anil Kumar Malhotra as a director (2 pages)
23 May 2014Termination of appointment of Lata Patel as a director (1 page)
23 May 2014Company name changed lata consultancy LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Termination of appointment of Lata Patel as a director (1 page)
2 April 2014Registered office address changed from 53 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ on 2 April 2014 (1 page)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (3 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (3 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (3 pages)
2 April 2014Registered office address changed from 53 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 53 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ on 2 April 2014 (1 page)
1 April 2014Termination of appointment of Mehul Dhanak as a secretary (1 page)
1 April 2014Termination of appointment of Mehul Dhanak as a secretary (1 page)
1 April 2014Termination of appointment of Mehul Dhanak as a director (1 page)
1 April 2014Appointment of Mrs Lata Patel as a director (2 pages)
1 April 2014Appointment of Mrs Lata Patel as a director (2 pages)
1 April 2014Termination of appointment of Mehul Dhanak as a director (1 page)
31 March 2014Company name changed bespoke H20 LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2014Company name changed bespoke H20 LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
29 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
11 March 2014Company name changed meh rah roses LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Company name changed meh rah roses LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Termination of appointment of Rajiv Ruparelia as a director (1 page)
14 March 2013Termination of appointment of Rajiv Ruparelia as a director (1 page)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)