Company NameVelofone Limited
Company StatusDissolved
Company Number05758457
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Mark Henry Gordon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Secretary NameMrs Sharon Gordon
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 7 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Director NameMr Paul Simon Althasen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Director NameColette Bean
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2009)
RoleCompany Director
Correspondence Address15 Edzell Crescent
Westcroft
Milton Keynes
Buckinghamshire
MK4 4EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1-5 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2011Director's details changed for Mr Mark Henry Gordon on 23 May 2011 (2 pages)
23 May 2011Secretary's details changed for Mrs Sharon Gordon on 23 May 2011 (2 pages)
23 May 2011Secretary's details changed for Mrs Sharon Gordon on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Paul Simon Althasen on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Paul Simon Althasen on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Mark Henry Gordon on 23 May 2011 (2 pages)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Application to strike the company off the register (4 pages)
10 March 2011Application to strike the company off the register (4 pages)
5 May 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1,000
(5 pages)
5 May 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1,000
(5 pages)
22 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
22 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
13 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
13 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
30 March 2009Appointment Terminated Director colette bean (1 page)
30 March 2009Appointment terminated director colette bean (1 page)
8 May 2008Return made up to 27/03/08; full list of members (4 pages)
8 May 2008Return made up to 27/03/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
13 August 2007Particulars of mortgage/charge (9 pages)
13 August 2007Particulars of mortgage/charge (9 pages)
26 June 2007Ad 25/06/07--------- £ si [email protected]=900 £ ic 100/1000 (1 page)
26 June 2007Ad 25/06/07--------- £ si [email protected]=900 £ ic 100/1000 (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
3 April 2007Return made up to 27/03/07; full list of members (2 pages)
3 April 2007Return made up to 27/03/07; full list of members (2 pages)
23 February 2007Accounts made up to 30 September 2006 (2 pages)
23 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page)
23 November 2006Registered office changed on 23/11/06 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page)
11 April 2006Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
11 April 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
11 April 2006Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
27 March 2006Incorporation (17 pages)
27 March 2006Incorporation (17 pages)