Company NameVetir Limited
Company StatusDissolved
Company Number07217192
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Balbir Kaur Singh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Charles Street
Manchester
Lancashire
M1 7DB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address42 Charles Street
Manchester
Lancashire
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2012Compulsory strike-off action has been suspended (1 page)
21 September 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
8 August 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1,000
(3 pages)
8 August 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1,000
(3 pages)
8 August 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1,000
(3 pages)
22 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 500
(2 pages)
22 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 500
(2 pages)
22 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 500
(2 pages)
19 April 2010Appointment of Mrs Balbir Kaur Singh as a director (2 pages)
19 April 2010Appointment of Mrs Balbir Kaur Singh as a director (2 pages)
14 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)