Company NameVeetrack Systems Limited
Company StatusDissolved
Company NumberSC431512
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Joseph D'Souli
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Braid Green
Deerpark
Livingston
EH54 8PN
Scotland
Secretary NameJacqueline D'Souli
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address22 Braid Green
Deerpark
Livingston
EH54 8PN
Scotland

Location

Registered AddressCentrex House Simpson Parkway
Kirkton Campus
Livingston
West Lothian
EH54 7BH
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

100 at £1Joseph D'souli
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015Application to strike the company off the register (3 pages)
1 September 2015Application to strike the company off the register (3 pages)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
20 October 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 October 2014Registered office address changed from 22 Braid Green Deerpark Livingston West Lothian EH54 8PN to Centrex House Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH on 20 October 2014 (1 page)
20 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Registered office address changed from 22 Braid Green Deerpark Livingston West Lothian EH54 8PN to Centrex House Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Jacqueline D'souli as a secretary on 1 October 2014 (1 page)
20 October 2014Termination of appointment of Jacqueline D'souli as a secretary on 1 October 2014 (1 page)
20 October 2014Termination of appointment of Jacqueline D'souli as a secretary on 1 October 2014 (1 page)
20 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
30 August 2012Incorporation (21 pages)
30 August 2012Incorporation (21 pages)