About

Registered Number: 02596950
Date of Incorporation: 02/04/1991 (33 years and 1 month ago)
Company Status: Liquidation
Registered Address: 94a Allitsen Road, London, NW8 7BB

 

Having been setup in 1991, Veteka Watersports Ltd have registered office in the United Kingdom. We do not know the number of employees at Veteka Watersports Ltd. This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Terence Veryl 02 June 1995 - 1
SPECTRUM DIRECTOR LIMITED 23 October 1998 - 1
FREEMAN, Christopher Douglas 10 May 1993 05 May 1995 1
O'CONNELL, Jay 03 April 1991 15 May 1997 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, William Whitton 03 April 1991 10 May 1993 1

Filing History

Document Type Date
COCOMP - Order to wind up 08 July 1999
F14 - Notice of wind up 16 June 1999
288a - Notice of appointment of directors or secretaries 29 October 1998
287 - Change in situation or address of Registered Office 29 October 1998
395 - Particulars of a mortgage or charge 10 April 1998
AA - Annual Accounts 28 October 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 September 1997
88(2)P - N/A 11 September 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
123 - Notice of increase in nominal capital 29 August 1997
MEM/ARTS - N/A 29 August 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
287 - Change in situation or address of Registered Office 09 July 1997
287 - Change in situation or address of Registered Office 27 May 1997
287 - Change in situation or address of Registered Office 21 April 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 30 May 1996
395 - Particulars of a mortgage or charge 14 May 1996
AA - Annual Accounts 04 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 January 1996
363s - Annual Return 28 July 1995
288 - N/A 23 June 1995
AA - Annual Accounts 01 June 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 01 June 1994
RESOLUTIONS - N/A 21 February 1994
395 - Particulars of a mortgage or charge 02 August 1993
RESOLUTIONS - N/A 06 July 1993
288 - N/A 09 June 1993
288 - N/A 09 June 1993
288 - N/A 09 June 1993
363s - Annual Return 28 May 1993
CERTNM - Change of name certificate 22 April 1993
AA - Annual Accounts 19 February 1993
363s - Annual Return 24 June 1992
288 - N/A 16 June 1992
RESOLUTIONS - N/A 14 May 1991
288 - N/A 14 May 1991
287 - Change in situation or address of Registered Office 18 April 1991
NEWINC - New incorporation documents 02 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 1998 Outstanding

N/A

Fixed charge over book debts 07 May 1996 Outstanding

N/A

Mortgage debenture 19 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.