About

Registered Number: 05124117
Date of Incorporation: 10/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 9 months ago)
Registered Address: 1 City Square, Leeds, West Yorkshire, LS1 2AL

 

Based in Leeds, Velocity Living Ltd was setup in 2004. This organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
2.24B - N/A 16 May 2014
2.35B - N/A 12 May 2014
2.24B - N/A 23 April 2014
2.24B - N/A 14 October 2013
2.24B - N/A 08 May 2013
2.31B - N/A 24 April 2013
2.24B - N/A 30 October 2012
2.24B - N/A 26 April 2012
2.31B - N/A 26 April 2012
2.24B - N/A 06 December 2011
2.24B - N/A 09 November 2011
2.31B - N/A 03 November 2011
2.24B - N/A 21 October 2011
2.39B - N/A 08 June 2011
2.40B - N/A 06 June 2011
F2.18 - N/A 27 January 2011
2.17B - N/A 13 January 2011
2.16B - N/A 30 December 2010
2.12B - N/A 17 November 2010
AD01 - Change of registered office address 17 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 15 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
363s - Annual Return 31 May 2005
395 - Particulars of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
225 - Change of Accounting Reference Date 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
287 - Change in situation or address of Registered Office 13 May 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2005 Outstanding

N/A

Legal charge 09 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.