Company Information for BUSINESS VELOCITY LTD
Mountview Court 1148 High Road, Whetstone, London, N20 0RA,
|
Company Registration Number
07323373
Private Limited Company
Liquidation |
Company Name | |
---|---|
BUSINESS VELOCITY LTD | |
Legal Registered Office | |
Mountview Court 1148 High Road Whetstone London N20 0RA Other companies in N3 | |
Company Number | 07323373 | |
---|---|---|
Company ID Number | 07323373 | |
Date formed | 2010-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-08-29 | |
Account next due | 27/11/2020 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-31 12:02:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUSINESS VELOCITY IMI LIMITED | LOWER THIRD FLOOR EVELYN SUITE QUANTUM HOUSE 22-24 RED LION COURT LONDON UNITED KINGDOM EC4A 3EB | Dissolved | Company formed on the 2006-03-10 | |
Business Velocity, LLC | 11817 DUCK CIRCLE SPOTSYLVANIA VA 22553 | Active | Company formed on the 2014-07-18 | |
BUSINESS VELOCITY PTY LTD | Active | Company formed on the 2014-09-10 | ||
Business Velocity International Corporation | Maryland | Unknown | ||
BUSINESS VELOCITY, LLC. | 30480 SW BOONES FERRY RD APT 415 WILSONVILLE OR 97070 | Active | Company formed on the 2023-05-10 |
Officer | Role | Date Appointed |
---|---|---|
MANIJEH ROSIE |
||
WILLIAM DEARNESS ROSIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOMINEE SECRETARY LTD |
Company Secretary | ||
EDWINA COALES |
Director | ||
NOMINEE DIRECTOR LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/21 FROM 35 Ballards Lane London N3 1XW | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 28/08/19 TO 27/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/08/19 TO 28/08/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/08/18 TO 29/08/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/08/17 | |
LATEST SOC | 06/08/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/08/17 TO 30/08/17 | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/07/14 TO 31/08/14 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 22/07/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MANIJEH ROSIE | |
SH01 | 06/04/11 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/12 FROM 55 West Street Chichester PO19 1RP England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DEARNESS ROSIE | |
SH01 | 09/02/11 STATEMENT OF CAPITAL GBP 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2021-03-05 |
Appointment of Liquidators | 2021-03-05 |
Resolutions for Winding-up | 2021-03-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-08-01 | £ 40,756 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 53,789 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUSINESS VELOCITY LTD
Called Up Share Capital | 2012-08-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1,000 |
Cash Bank In Hand | 2012-08-01 | £ 219,646 |
Cash Bank In Hand | 2011-08-01 | £ 172,796 |
Current Assets | 2012-08-01 | £ 219,646 |
Current Assets | 2011-08-01 | £ 176,669 |
Debtors | 2011-08-01 | £ 3,873 |
Fixed Assets | 2012-08-01 | £ 1,255 |
Fixed Assets | 2011-08-01 | £ 941 |
Shareholder Funds | 2012-08-01 | £ 180,145 |
Shareholder Funds | 2011-08-01 | £ 123,821 |
Tangible Fixed Assets | 2012-08-01 | £ 1,255 |
Tangible Fixed Assets | 2011-08-01 | £ 941 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BUSINESS VELOCITY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |