Company NameVeyron 229 Limited
Company StatusDissolved
Company Number08751926
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)
Dissolution Date29 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Joseph O'Neill
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
KT19 0SR
Secretary NameMrs Sandra Swift
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ

Contact

Websitecadencegroup.co.uk
Email address[email protected]
Telephone01625 348767
Telephone regionMacclesfield

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

100 at £1Veyron Developments LTD
100.00%
Ordinary A

Accounts

Latest Accounts29 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 October

Filing History

29 September 2018Final Gazette dissolved following liquidation (1 page)
29 June 2018Return of final meeting in a members' voluntary winding up (6 pages)
31 January 2018Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018 (2 pages)
11 May 2017Registered office address changed from 2 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 2 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 11 May 2017 (1 page)
9 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-24
(1 page)
9 May 2017Appointment of a voluntary liquidator (1 page)
9 May 2017Declaration of solvency (4 pages)
9 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-24
(1 page)
9 May 2017Appointment of a voluntary liquidator (1 page)
9 May 2017Declaration of solvency (4 pages)
10 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1,804
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1,804
(3 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 29 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 29 October 2015 (4 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Total exemption small company accounts made up to 29 October 2014 (4 pages)
1 April 2016Total exemption small company accounts made up to 29 October 2014 (4 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
23 October 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
23 October 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
28 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
28 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
26 May 2015Termination of appointment of Sandra Swift as a secretary on 30 April 2015 (1 page)
26 May 2015Termination of appointment of Sandra Swift as a secretary on 30 April 2015 (1 page)
24 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)