Company NameVetron Limited
Company StatusDissolved
Company Number07308691
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 10 months ago)
Dissolution Date15 April 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameKiazim Djemal Mehmet
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(1 day after company formation)
Appointment Duration3 years, 9 months (closed 15 April 2014)
RoleChef
Country of ResidenceEngland
Correspondence Address1 Hatch Road
Brentwood
Essex
CM15 9PU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address1 Hatch Road
Brentwood
Essex
CM15 9PU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Accounts

Latest Accounts5 April 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
1 October 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
1 October 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
1 October 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
17 September 2013Previous accounting period shortened from 31 July 2013 to 5 April 2013 (3 pages)
17 September 2013Previous accounting period shortened from 31 July 2013 to 5 April 2013 (3 pages)
17 September 2013Previous accounting period shortened from 31 July 2013 to 5 April 2013 (3 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 September 2012Statement of capital following an allotment of shares on 15 July 2011
  • GBP 100
(3 pages)
3 September 2012Statement of capital following an allotment of shares on 15 July 2011
  • GBP 100
(3 pages)
15 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(14 pages)
15 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(14 pages)
15 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(14 pages)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
28 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
28 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
28 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Director's details changed for Kazim Djemal Mehmet on 9 July 2010 (3 pages)
17 March 2011Director's details changed for Kazim Djemal Mehmet on 9 July 2010 (3 pages)
17 March 2011Director's details changed for Kazim Djemal Mehmet on 9 July 2010 (3 pages)
23 August 2010Appointment of Kazim Djemal Mehmet as a director (3 pages)
23 August 2010Appointment of Kazim Djemal Mehmet as a director (3 pages)
13 August 2010Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ on 13 August 2010 (2 pages)
2 August 2010Termination of appointment of Graham Cowan as a director (1 page)
2 August 2010Termination of appointment of Graham Cowan as a director (1 page)
2 August 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 August 2010 (1 page)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)