Company NameVelocity Advertising Limited
Company StatusDissolved
Company Number03411986
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 8 months ago)
Dissolution Date25 February 2010 (14 years, 1 month ago)
Previous NamesDolphin Answers Limited and Tugboat Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Greville Webber
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Mexfield Road
Putney
London
SW15 2RG
Secretary NameEgerton Gerard Hope Green
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleRetired
Correspondence Address4 The Rookery
Peasemore
Newbury
Berkshire
RG20 7JY
Director NameDavid Patrick White
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1999)
RoleCreative Director
Correspondence Address9 Bedford Road
London
N2 9DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£63,757
Cash£803
Current Liabilities£278,165

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2010Final Gazette dissolved following liquidation (1 page)
25 November 2009Liquidators' statement of receipts and payments to 19 November 2009 (5 pages)
25 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2009Liquidators statement of receipts and payments to 19 November 2009 (5 pages)
25 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2009Registered office address changed from 3Rd Floor Stephen Building 30 Gresse Street London W1T 1QR on 14 November 2009 (2 pages)
14 November 2009Registered office address changed from 3rd Floor Stephen Building 30 Gresse Street London W1T 1QR on 14 November 2009 (2 pages)
13 November 2009Court order insolvency:replacement of liquidator (16 pages)
13 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Court order insolvency:replacement of liquidator (16 pages)
13 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
13 November 2009Appointment of a voluntary liquidator (1 page)
2 September 2009Court order insolvency:- replacement of liquidator (7 pages)
2 September 2009Court order insolvency:- replacement of liquidator (7 pages)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2009Appointment of a voluntary liquidator (1 page)
11 August 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
11 August 2009Liquidators statement of receipts and payments to 24 July 2009 (5 pages)
6 February 2009Liquidators statement of receipts and payments to 24 January 2009 (5 pages)
6 February 2009Liquidators' statement of receipts and payments to 24 January 2009 (5 pages)
6 August 2008Liquidators statement of receipts and payments to 24 July 2008 (5 pages)
6 August 2008Liquidators' statement of receipts and payments to 24 July 2008 (5 pages)
7 August 2007Liquidators' statement of receipts and payments (5 pages)
7 August 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators' statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
21 August 2006Liquidators statement of receipts and payments (5 pages)
21 August 2006Liquidators' statement of receipts and payments (5 pages)
11 August 2005Appointment of a voluntary liquidator (1 page)
11 August 2005Appointment of a voluntary liquidator (1 page)
11 August 2005Statement of affairs (6 pages)
11 August 2005Statement of affairs (6 pages)
1 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
3 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2004Return made up to 30/07/04; full list of members (6 pages)
30 September 2003Company name changed tugboat agency LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed tugboat agency LIMITED\certificate issued on 30/09/03 (2 pages)
31 July 2003Return made up to 30/07/03; full list of members (6 pages)
31 July 2003Return made up to 30/07/03; full list of members (6 pages)
14 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 October 2002Return made up to 30/07/02; full list of members (6 pages)
2 October 2002Return made up to 30/07/02; full list of members (6 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 July 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Return made up to 30/07/01; full list of members (6 pages)
29 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2000Return made up to 30/07/00; full list of members (7 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 September 1999Registered office changed on 17/09/99 from: 3 greek street london W1V 5LA (1 page)
17 September 1999Registered office changed on 17/09/99 from: 3 greek street london W1V 5LA (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
4 August 1999Return made up to 30/07/99; full list of members (6 pages)
4 August 1999Return made up to 30/07/99; full list of members (6 pages)
25 July 1998Return made up to 30/07/98; full list of members (6 pages)
25 July 1998Return made up to 30/07/98; full list of members (6 pages)
11 June 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
11 June 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
5 June 1998Ad 11/05/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
5 June 1998Registered office changed on 05/06/98 from: 4 the rookery peasemore newbury berkshire RG20 7JY (1 page)
5 June 1998Ad 11/05/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
5 June 1998Registered office changed on 05/06/98 from: 4 the rookery peasemore newbury berkshire RG20 7JY (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 June 1998£ nc 1000/100000 22/05/98 (1 page)
5 June 1998Ad 12/05/98--------- £ si 200@1=200 £ ic 200/400 (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998£ nc 1000/100000 22/05/98 (1 page)
5 June 1998Ad 12/05/98--------- £ si 200@1=200 £ ic 200/400 (2 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
8 December 1997Company name changed dolphin answers LIMITED\certificate issued on 09/12/97 (2 pages)
8 December 1997Company name changed dolphin answers LIMITED\certificate issued on 09/12/97 (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
30 July 1997Incorporation (17 pages)