UKBizDB.co.uk

VEER JEWELLERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Veer Jewellers Ltd. The company was founded 15 years ago and was given the registration number 06670297. The firm's registered office is in LONDON. You can find them at Kemp House, 152- 160 City Road, London, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:VEER JEWELLERS LTD
Company Number:06670297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 August 2008
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Kemp House, 152- 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Agincourt Villas, Uxbridge Road, Hillingdon, England, UB10 0NX

Director05 November 2016Active
106, Addison Way, Hayes, United Kingdom, UB3 2DN

Director08 June 2011Active
279a, Green Street, London, England, E7 8LJ

Director12 August 2008Active

People with Significant Control

Mr Amarjeet Singh Madhan
Notified on:20 May 2018
Status:Active
Date of birth:May 2018
Nationality:British
Country of residence:England
Address:279, Green Street, London, England, E7 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nainder Pal Singh Madhan
Notified on:15 April 2016
Status:Active
Date of birth:January 1979
Nationality:Indian
Country of residence:England
Address:Kemp House, 152- 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-07-04Gazette

Gazette filings brought up to date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Address

Change registered office address company with date old address new address.

Download
2022-04-16Gazette

Gazette filings brought up to date.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2021-11-30Gazette

Gazette filings brought up to date.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-11-24Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-12-17Gazette

Gazette filings brought up to date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2019-07-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.