Company NameVeliko Limited
Company StatusDissolved
Company Number05135149
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameZvezdelina Hristova Boteva
Date of BirthApril 1978 (Born 46 years ago)
NationalityBulgarian
StatusClosed
Appointed14 July 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressGabrovo
138 Stoletov Str
Gabrovo 5300
Bulgaria
Secretary NameBlagovest Angelov Stoychev
NationalityBulgarian
StatusClosed
Appointed14 July 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 15 September 2009)
RoleSecretary
Correspondence AddressKurggali
56 Vuzrogdentsti
Kurdgali
Bulgaria
Director NameJosefa Mary Anne Henry-Bochan
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressApt. 6 193
Kentmere Road
Timperley
Cheshire
WA15 7NT
Director NameKrasimir Yordanov Vasilev
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressApt. 6 193
Kentmere Road
Timperley
Cheshire
WA15 7NT
Secretary NameRev John Martin Hanks
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Thames Street
Oxford
Oxfordshire
OX1 1SU
Secretary NameJosefa Mary Anne Henry-Bochan
NationalityBritish
StatusResigned
Appointed26 May 2004(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressApt. 6 193
Kentmere Road
Timperley
Cheshire
WA15 7NT
Director NameOliver James Joseph Deacon
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2004(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 2005)
RoleDirector Property Sales
Correspondence AddressFlat 3
12 Twyford Avenue
London
W3 9QA
Secretary NameKrasen Mitkov Dzhungurov
NationalityBulgarian
StatusResigned
Appointed01 October 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2008)
RoleOffice Manager
Correspondence Address28 New Street
Altrincham
Cheshire
WA14 2QS
Secretary NameRosita Vasileva
NationalityBulgarian
StatusResigned
Appointed27 March 2008(3 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 July 2008)
RoleCompany Director
Correspondence Address33 Bold Street
Altrincham
Cheshire
WA14 2ER

Location

Registered Address76 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Appointment terminated director krasimir vasilev (1 page)
2 September 2008Appointment terminated secretary rosita vasileva (1 page)
2 September 2008Secretary appointed blagovest angelov stoychev (2 pages)
2 September 2008Director appointed zvezdelina hristova boteva (2 pages)
23 July 2008Return made up to 21/05/08; full list of members (3 pages)
7 April 2008Appointment terminated secretary krasen dzhungurov (1 page)
7 April 2008Secretary appointed rosita vasileva (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 August 2007Secretary resigned (1 page)
22 May 2007Registered office changed on 22/05/07 from: 76 manchester road altrincham cheshire WA14 4PJ (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Location of register of members (1 page)
22 May 2007Return made up to 21/05/07; full list of members (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 25 water street radcliffe manchester M26 3DE (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Location of debenture register (1 page)
22 May 2007Director resigned (1 page)
2 May 2007Amended accounts made up to 31 March 2006 (8 pages)
21 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
16 March 2007Registered office changed on 16/03/07 from: apt. 6 193, kentmere road timperley altrincham cheshire WA15 7NT (1 page)
13 March 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
19 July 2006Return made up to 21/05/06; full list of members (7 pages)
17 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
9 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 June 2005Registered office changed on 08/06/05 from: 31 lilac road hale altrincham cheshire WA15 8BJ (1 page)
7 June 2005Director resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: 50 thames street oxford oxfordshire OX1 1SU (1 page)
20 August 2004Ad 15/08/04--------- £ si 7@1=7 £ ic 2/9 (2 pages)
20 August 2004New director appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed (2 pages)
21 May 2004Incorporation (7 pages)