Company NameQEV Limited
Company StatusDissolved
Company Number09115886
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 10 months ago)
Dissolution Date11 February 2020 (4 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameEnrique BaÑUelos De Castro
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySpanish
StatusClosed
Appointed03 July 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 25 Berkeley Square
London
W1J 6HN
Director NameMr Pablo Juan Negre Banuls
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySpanish
StatusClosed
Appointed31 July 2015(1 year after company formation)
Appointment Duration4 years, 6 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2nd Floor Berkeley Square House, Berkeley Square
Mayfair
London
W1J 6BD
Director NameMarta Cuesta Diaz
Date of BirthMay 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 25 Berkeley Square
London
W1J 6HN
Director NameFrancisco Javier Adsera Gebelli
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 25 Berkeley Square
London
W1J 6HN

Contact

Websiteveremonte.co.uk

Location

Registered AddressApartment 54 Abell House
31 John Islip Street
London
SW1P 4FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

500 at $1Veremonte Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2019Registered office address changed from 2nd Floor Berkeley Square House, Berkeley Square Mayfair London W1J 6BD United Kingdom to Apartment 54 Abell House 31 John Islip Street London SW1P 4FE on 13 September 2019 (1 page)
25 July 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
6 September 2018Notification of a person with significant control statement (2 pages)
6 September 2018Cessation of Enrique Banuelos De Castro as a person with significant control on 12 September 2017 (1 page)
19 June 2018Director's details changed for Mr Pablo Juan Banuls Negre on 19 June 2018 (2 pages)
10 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (9 pages)
14 March 2018Cessation of Veremonte Uk Limited as a person with significant control on 12 September 2017 (1 page)
14 March 2018Notification of Enrique Banuelos De Castro as a person with significant control on 12 September 2017 (2 pages)
14 March 2018Cessation of Veremonte (Uk) Limited as a person with significant control on 12 September 2017 (1 page)
9 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Notification of Veremonte Uk Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Veremonte Uk Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Notification of Veremonte Uk Limited as a person with significant control on 29 June 2017 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 March 2017Registered office address changed from 8th Floor 25 Berkley Square London W1J 6HN to 2nd Floor Berkeley Square House, Berkeley Square Mayfair London W1J 6BD on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 8th Floor 25 Berkley Square London W1J 6HN to 2nd Floor Berkeley Square House, Berkeley Square Mayfair London W1J 6BD on 9 March 2017 (1 page)
24 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
28 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • USD 500
(6 pages)
28 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • USD 500
(6 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
9 November 2015Appointment of Mr Pablo Juan Banuls Negre as a director on 31 July 2015 (2 pages)
9 November 2015Appointment of Mr Pablo Juan Banuls Negre as a director on 31 July 2015 (2 pages)
23 September 2015Termination of appointment of Francisco Javier Adsera Gebelli as a director on 31 July 2015 (1 page)
23 September 2015Termination of appointment of Francisco Javier Adsera Gebelli as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Marta Cuesta Diaz as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Marta Cuesta Diaz as a director on 31 July 2015 (1 page)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • USD 500
(4 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • USD 500
(4 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • USD 500
(4 pages)
20 March 2015Director's details changed for Marta Cuesta Diaz on 1 January 2015 (2 pages)
20 March 2015Director's details changed for Marta Cuesta Diaz on 1 January 2015 (2 pages)
20 March 2015Director's details changed for Marta Cuesta Diaz on 1 January 2015 (2 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • USD 500
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • USD 500
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)