Company NameVeelink Ltd
DirectorGirish Verma
Company StatusActive
Company Number09468513
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Girish Verma
StatusCurrent
Appointed03 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address76 Shirland Road
London
W9 2EH
Director NameMr Girish Verma
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hour House 32 High Street
Rickmansworth
WD3 1ER
Secretary NameMr Rajeev Rana
StatusCurrent
Appointed01 August 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressThe Hour House 32 High Street
Rickmansworth
WD3 1ER
Director NameDr Sumedha Sindwani
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hour House 32 High Street
Rickmansworth
WD3 1ER

Contact

Websitewww.thesixoclockshop.com

Location

Registered AddressThe Hour House
32 High Street
Rickmansworth
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 March 2023 (1 year ago)
Next Return Due17 March 2024 (overdue)

Filing History

16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
15 December 2020Termination of appointment of Sumedha Sindwani as a director on 29 February 2020 (1 page)
14 December 2020Registered office address changed from 76B Shirland Road Maida Vale London W9 2EH to The Hour House 32 High Street Rickmansworth WD3 1ER on 14 December 2020 (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
21 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
12 March 2019Compulsory strike-off action has been discontinued (1 page)
11 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 31 March 2017 (6 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2017Appointment of Mr Girish Verma as a director on 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
31 May 2017Appointment of Mr Girish Verma as a director on 31 May 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2017Registered office address changed from Shirland Road Shirland Road London W9 2EH United Kingdom to 76B Shirland Road Maida Vale London W9 2EH on 31 March 2017 (2 pages)
31 March 2017Registered office address changed from Shirland Road Shirland Road London W9 2EH United Kingdom to 76B Shirland Road Maida Vale London W9 2EH on 31 March 2017 (2 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-10-03
  • GBP 1
(19 pages)
3 October 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-10-03
  • GBP 1
(19 pages)
3 October 2016Administrative restoration application (3 pages)
3 October 2016Administrative restoration application (3 pages)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)