About

Registered Number: 01463200
Date of Incorporation: 26/11/1979 (44 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2016 (8 years and 1 month ago)
Registered Address: No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Based in Southampton in Hampshire, Veagis Ltd was established in 1979, it has a status of "Dissolved". The current directors of Veagis Ltd are listed as Peel, Alistair Charles, Bryant, Shaun Kevin, Willis Corporate Secretarial Services Limited, Calton, Richard, Lambert, Malcolm John, Magennis, Donald Michael Thomas, Moloney, James Joseph, Russell, David Fleming in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALTON, Richard 21 February 1995 31 December 1998 1
LAMBERT, Malcolm John 22 October 1992 28 April 1994 1
MAGENNIS, Donald Michael Thomas N/A 20 February 1998 1
MOLONEY, James Joseph 18 September 1995 31 August 1997 1
RUSSELL, David Fleming 28 April 1994 20 February 1998 1
Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair Charles 03 September 2012 - 1
BRYANT, Shaun Kevin 14 October 2009 07 September 2010 1
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED 08 September 2010 03 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2016
TM01 - Termination of appointment of director 02 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 16 December 2015
AD01 - Change of registered office address 02 January 2015
RESOLUTIONS - N/A 30 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2014
4.70 - N/A 30 December 2014
SH19 - Statement of capital 08 December 2014
RESOLUTIONS - N/A 24 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 November 2014
CAP-SS - N/A 24 November 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 28 March 2014
RESOLUTIONS - N/A 09 July 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 09 April 2013
AP03 - Appointment of secretary 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 08 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 April 2011
AP02 - Appointment of corporate director 29 September 2010
AP04 - Appointment of corporate secretary 29 September 2010
TM01 - Termination of appointment of director 24 September 2010
TM01 - Termination of appointment of director 23 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 07 April 2010
AP03 - Appointment of secretary 23 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
AP01 - Appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
363a - Annual Return 02 May 2008
353 - Register of members 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 01 April 2008
287 - Change in situation or address of Registered Office 29 March 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 09 May 2007
363a - Annual Return 07 April 2006
AA - Annual Accounts 25 January 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
363a - Annual Return 27 April 2004
AA - Annual Accounts 14 April 2004
363a - Annual Return 14 April 2003
AA - Annual Accounts 19 February 2003
AA - Annual Accounts 20 June 2002
363a - Annual Return 24 April 2002
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
363a - Annual Return 25 April 2001
AA - Annual Accounts 26 October 2000
363a - Annual Return 03 May 2000
RESOLUTIONS - N/A 24 December 1999
RESOLUTIONS - N/A 24 December 1999
RESOLUTIONS - N/A 24 December 1999
RESOLUTIONS - N/A 24 December 1999
AUD - Auditor's letter of resignation 23 November 1999
AA - Annual Accounts 02 November 1999
363a - Annual Return 13 May 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
AA - Annual Accounts 03 July 1998
RESOLUTIONS - N/A 05 June 1998
363a - Annual Return 01 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
287 - Change in situation or address of Registered Office 12 January 1998
288a - Notice of appointment of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
AA - Annual Accounts 28 May 1997
363a - Annual Return 01 May 1997
363a - Annual Return 02 May 1996
AA - Annual Accounts 22 April 1996
288 - N/A 14 December 1995
288 - N/A 27 October 1995
288 - N/A 06 October 1995
363x - Annual Return 03 May 1995
AA - Annual Accounts 12 April 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
288 - N/A 24 June 1994
288 - N/A 24 June 1994
AA - Annual Accounts 21 April 1994
363x - Annual Return 20 April 1994
288 - N/A 25 October 1993
288 - N/A 25 October 1993
AA - Annual Accounts 12 May 1993
363x - Annual Return 06 May 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
AA - Annual Accounts 14 May 1992
363x - Annual Return 07 April 1992
288 - N/A 31 January 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
288 - N/A 23 December 1991
288 - N/A 09 July 1991
363x - Annual Return 30 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
AA - Annual Accounts 11 May 1991
363 - Annual Return 19 June 1990
AA - Annual Accounts 18 June 1990
CERTNM - Change of name certificate 02 January 1990
288 - N/A 27 November 1989
288 - N/A 23 June 1989
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
363 - Annual Return 04 August 1988
AA - Annual Accounts 07 July 1988
288 - N/A 17 May 1988
288 - N/A 05 May 1988
288 - N/A 20 April 1988
288 - N/A 20 April 1988
288 - N/A 16 March 1988
288 - N/A 29 February 1988
288 - N/A 20 January 1988
288 - N/A 17 November 1987
288 - N/A 22 October 1987
AA - Annual Accounts 28 May 1987
363 - Annual Return 28 May 1987
288 - N/A 03 February 1987
288 - N/A 01 August 1986
363 - Annual Return 21 May 1986
AA - Annual Accounts 07 May 1986
288 - N/A 25 April 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.