Company NameVervlime Limited
Company StatusDissolved
Company Number01305401
CategoryPrivate Limited Company
Incorporation Date29 March 1977(47 years, 1 month ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Victor Cordeiro Baptista
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityPortuguese
StatusResigned
Appointed18 May 1992(15 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 01 December 2006)
RoleImporter & Exporter
Correspondence Address20 Craven Terrace Basement
London
W2 3QH
Secretary NameMrs Sybille Baptista
NationalityGerman
StatusResigned
Appointed18 May 1992(15 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 04 December 2006)
RoleCompany Director
Correspondence Address20 Craven Terrace Basement
London
W2 3QH

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,365
Cash£674
Current Liabilities£157,538

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
13 December 2006Secretary resigned (1 page)
4 December 2006Director resigned (1 page)
16 May 2006Return made up to 18/05/06; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 May 2005Return made up to 18/05/05; full list of members (12 pages)
27 May 2004Return made up to 18/05/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 May 2003Return made up to 18/05/03; full list of members (6 pages)
10 January 2003Accounts for a small company made up to 30 June 2002 (8 pages)
17 May 2002Return made up to 18/05/02; full list of members (9 pages)
12 November 2001Registered office changed on 12/11/01 from: 47 st johns wood high street london NW8 7NJ (1 page)
12 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 May 2001Return made up to 18/05/01; full list of members (5 pages)
24 May 2000Return made up to 18/05/00; full list of members (5 pages)
5 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
23 May 1999Return made up to 18/05/99; full list of members (5 pages)
15 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
8 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1998Return made up to 18/05/98; full list of members (5 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 June 1997Secretary's particulars changed (1 page)
16 June 1997Director's particulars changed (1 page)
8 June 1997Return made up to 18/05/97; full list of members (5 pages)
5 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
11 June 1996Return made up to 18/05/96; full list of members (5 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
18 May 1995Return made up to 18/05/95; full list of members (10 pages)