Company NameVehement Solutions Limited
DirectorRiyaz Danyal Rashid Gurjee
Company StatusLiquidation
Company Number04574737
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)
Previous NamesFeasacom Limited and XEON Cell Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameRiyaz Danyal Rashid Gurjee
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleSalesman
Correspondence AddressNew Fold Old Hall Lane
Woodford
Stockport
Cheshire
SK7 1RN
Secretary NameGARY Cottam Associates Limited (Corporation)
StatusCurrent
Appointed01 October 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 6 months
Correspondence Address465a Garstang Road
Broughton
Preston
Lancashire
PR3 5JA
Director NameRiyaz Danyal Gurjee
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleSalesman
Correspondence AddressNo 23 The Old Courthouse
Encombe Place
Manchester
M1 5EB
Director NameDanyal Reyaz Burjee
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 12 December 2002)
RoleWholesaler
Correspondence AddressFlat 314 W3
51 Whitworth Street West
Manchester
Lancashire
M1 5EB
Secretary NameAbdul Nadeem Gurjee
NationalityBritish
StatusResigned
Appointed06 April 2003(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2005)
RoleCompany Director
Correspondence AddressWoodfield
Tabley Lane Higher Bartle
Preston
PR4 0LH
Secretary NameYasin Patel
NationalityBritish
StatusResigned
Appointed08 October 2005(2 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 October 2006)
RoleCompany Director
Correspondence Address33 St Gregory Road
Preston
Lancashire
PR1 6YB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameTowers And Gornall (Corporation)
StatusResigned
Appointed04 November 2002(1 week after company formation)
Appointment Duration4 months (resigned 06 March 2003)
Correspondence AddressSuites 5 & 6 The Printworks
Hey Road
Clitheroe
Lancashire
BB7 9WB

Location

Registered Address1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2008
Net Worth£1,323,779
Cash£46,937
Current Liabilities£939,591

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Next Accounts Due28 December 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due11 November 2016 (overdue)

Filing History

14 November 2023Liquidators' statement of receipts and payments to 22 October 2023 (5 pages)
19 May 2023Liquidators' statement of receipts and payments to 22 April 2023 (5 pages)
11 November 2022Liquidators' statement of receipts and payments to 22 October 2022 (5 pages)
13 May 2022Liquidators' statement of receipts and payments to 22 April 2022 (5 pages)
5 November 2021Liquidators' statement of receipts and payments to 22 October 2021 (5 pages)
13 May 2021Liquidators' statement of receipts and payments to 22 April 2021 (5 pages)
18 November 2020Liquidators' statement of receipts and payments to 22 October 2020 (5 pages)
4 June 2020Liquidators' statement of receipts and payments to 22 April 2020 (5 pages)
24 May 2019Liquidators' statement of receipts and payments to 22 April 2019 (5 pages)
19 November 2018Liquidators' statement of receipts and payments to 22 October 2018 (5 pages)
27 May 2018Liquidators' statement of receipts and payments to 22 April 2018 (5 pages)
10 November 2017Liquidators' statement of receipts and payments to 22 October 2017 (5 pages)
10 November 2017Liquidators' statement of receipts and payments to 22 October 2017 (5 pages)
9 May 2017Liquidators' statement of receipts and payments to 22 April 2017 (5 pages)
9 May 2017Liquidators' statement of receipts and payments to 22 April 2017 (5 pages)
14 November 2016Liquidators' statement of receipts and payments to 22 October 2016 (5 pages)
14 November 2016Liquidators' statement of receipts and payments to 22 October 2016 (5 pages)
16 May 2016Liquidators statement of receipts and payments to 22 April 2016 (5 pages)
16 May 2016Liquidators' statement of receipts and payments to 22 April 2016 (5 pages)
16 May 2016Liquidators' statement of receipts and payments to 22 April 2016 (5 pages)
9 November 2015Liquidators' statement of receipts and payments to 22 October 2015 (5 pages)
9 November 2015Liquidators statement of receipts and payments to 22 October 2015 (5 pages)
9 November 2015Liquidators' statement of receipts and payments to 22 October 2015 (5 pages)
15 May 2015Liquidators' statement of receipts and payments to 22 April 2015 (5 pages)
15 May 2015Liquidators statement of receipts and payments to 22 April 2015 (5 pages)
15 May 2015Liquidators' statement of receipts and payments to 22 April 2015 (5 pages)
7 November 2014Liquidators' statement of receipts and payments to 22 October 2014 (5 pages)
7 November 2014Liquidators' statement of receipts and payments to 22 October 2014 (5 pages)
7 November 2014Liquidators statement of receipts and payments to 22 October 2014 (5 pages)
9 May 2014Liquidators statement of receipts and payments to 22 April 2014 (5 pages)
9 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (5 pages)
9 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (5 pages)
5 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (5 pages)
5 November 2013Liquidators statement of receipts and payments to 22 October 2013 (5 pages)
5 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (5 pages)
14 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (5 pages)
14 May 2013Liquidators statement of receipts and payments to 22 April 2013 (5 pages)
14 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 22 October 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 22 April 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
18 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
18 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
18 November 2011Liquidators statement of receipts and payments to 22 October 2011 (5 pages)
12 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
12 May 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
12 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
23 November 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
23 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
23 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
9 April 2010Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 9 April 2010 (2 pages)
9 April 2010Appointment of a voluntary liquidator (2 pages)
9 April 2010Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 9 April 2010 (2 pages)
9 April 2010Appointment of a voluntary liquidator (2 pages)
1 April 2010Certificate of removal of voluntary liquidator (1 page)
1 April 2010Certificate of removal of voluntary liquidator (1 page)
3 November 2009Registered office address changed from W3B Flint Glass Works 64 Jersey Street Manchester M4 6JW on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from W3B Flint Glass Works 64 Jersey Street Manchester M4 6JW on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from W3B Flint Glass Works 64 Jersey Street Manchester M4 6JW on 3 November 2009 (2 pages)
30 October 2009Statement of affairs with form 4.19 (5 pages)
30 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2009Appointment of a voluntary liquidator (1 page)
30 October 2009Appointment of a voluntary liquidator (1 page)
30 October 2009Statement of affairs with form 4.19 (5 pages)
30 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2009Return made up to 28/10/08; full list of members (3 pages)
3 March 2009Return made up to 28/10/08; full list of members (3 pages)
3 March 2009Director's change of particulars / riyaz rashid gurjee / 30/09/2008 (1 page)
3 March 2009Director's change of particulars / riyaz rashid gurjee / 30/09/2008 (1 page)
27 February 2009Return made up to 28/10/07; full list of members (3 pages)
27 February 2009Return made up to 28/10/07; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
12 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
12 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 May 2007Return made up to 28/10/06; full list of members (6 pages)
31 May 2007Return made up to 28/10/06; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (2 pages)
9 June 2006Director's particulars changed (2 pages)
9 June 2006Director's particulars changed (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
17 February 2006Accounts for a small company made up to 28 February 2005 (5 pages)
17 February 2006Accounts for a small company made up to 28 February 2005 (5 pages)
1 February 2006Registered office changed on 01/02/06 from: 2ND floor back office 94 grosvenor street manchester M1 7HL (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 28/10/05; full list of members (6 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Registered office changed on 01/02/06 from: 2ND floor back office 94 grosvenor street manchester M1 7HL (1 page)
1 February 2006Return made up to 28/10/05; full list of members (6 pages)
17 November 2005Company name changed xeon cell LIMITED\certificate issued on 17/11/05 (2 pages)
17 November 2005Company name changed xeon cell LIMITED\certificate issued on 17/11/05 (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (2 pages)
21 October 2005Company name changed feasacom LIMITED\certificate issued on 21/10/05 (2 pages)
21 October 2005Company name changed feasacom LIMITED\certificate issued on 21/10/05 (2 pages)
29 March 2005Accounts for a small company made up to 29 February 2004 (5 pages)
29 March 2005Accounts for a small company made up to 29 February 2004 (5 pages)
6 December 2004Return made up to 28/10/04; full list of members (6 pages)
6 December 2004Return made up to 28/10/04; full list of members (6 pages)
29 April 2004Aud res stat 394 (1 page)
29 April 2004Aud res stat 394 (1 page)
16 April 2004Return made up to 28/10/03; full list of members (6 pages)
16 April 2004Return made up to 28/10/03; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
19 December 2003Accounting reference date shortened from 31/10/03 to 28/02/03 (1 page)
19 December 2003Accounting reference date shortened from 31/10/03 to 28/02/03 (1 page)
19 December 2003Ad 19/11/03-19/11/03 £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2003Ad 19/11/03-19/11/03 £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003Registered office changed on 13/08/03 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB (1 page)
13 August 2003Registered office changed on 13/08/03 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
28 October 2002Incorporation (9 pages)
28 October 2002Incorporation (9 pages)