Company NameVeenmast Limited
Company StatusDissolved
Company Number06787793
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 22 November 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Butsfield Lane
Knitsley
Consett
County Durham
DH8 9EN
Secretary NameBournewood Limited (Corporation)
StatusClosed
Appointed12 January 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I.
Director NameMiss Elisabeth Christa Wolf
Date of BirthJune 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleAdministrator
Correspondence AddressRohmederstrasse 27
Munich
80805
Germany

Location

Registered AddressSuite G6 Prospect Business Park, Crookhall Lane
Leadgate
Consett
County Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Financials

Year2014
Net Worth£52
Current Liabilities£39

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Application to strike the company off the register (3 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
(4 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
(4 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Bournewood Limited on 12 January 2010 (2 pages)
5 February 2010Secretary's details changed for Bournewood Limited on 12 January 2010 (2 pages)
3 March 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
3 March 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
3 February 2009Registered office changed on 03/02/2009 from 38 brampton gardens throckley newcastle upon tyne tyne and wear NE15 9HH (1 page)
3 February 2009Registered office changed on 03/02/2009 from 38 brampton gardens throckley newcastle upon tyne tyne and wear NE15 9HH (1 page)
2 February 2009Director appointed mr simon peter dowson (1 page)
2 February 2009Appointment Terminated Director elisabeth wolf (1 page)
2 February 2009Appointment terminated director elisabeth wolf (1 page)
2 February 2009Director appointed mr simon peter dowson (1 page)
12 January 2009Incorporation (18 pages)
12 January 2009Incorporation (18 pages)