Company NameVersutus Limited
Company StatusDissolved
Company Number02722312
CategoryPrivate Limited Company
Incorporation Date11 June 1992(31 years, 11 months ago)
Dissolution Date2 May 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlun Spillman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBucklands
Rosemary Lane, Alfold
Cranleigh
Surrey
GU6 8EU
Secretary NameHelena Sharon Bryant
StatusClosed
Appointed19 June 2013(21 years after company formation)
Appointment Duration3 years, 10 months (closed 02 May 2017)
RoleCompany Director
Correspondence Address3 Tyzack Road
High Wycombe
Bucks
HP13 7PU
Secretary NameMrs Alison Jane Turner
NationalityBritish
StatusResigned
Appointed11 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address82 Vegal Crescent
Englefield Green
Egham
Surrey
TW20 0QF
Secretary NameMr Angus Aubrey McQueen
NationalityBritish
StatusResigned
Appointed12 November 1997(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatjerup
Stoke Charity Road
Kings Worthy
Hampshire
SO23 7LS
Secretary NameNiall Andrew McConkey
NationalityBritish
StatusResigned
Appointed09 October 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressApril Cottage
14 Hammer Lane
Haslemere
Surrey
GU27 3QS
Director NameJoanne Manly
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address34 Rosebery Crescent
Woking
Surrey
GU22 9BL
Secretary NameVimal Anandpura
NationalityBritish
StatusResigned
Appointed13 November 2003(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address2 Tayles Hill House
Tayles Hill Drive
Ewell
Surrey
KT17 1NL
Secretary NameSusan Tracy Taunton
NationalityBritish
StatusResigned
Appointed23 June 2007(15 years after company formation)
Appointment Duration5 years, 12 months (resigned 19 June 2013)
RoleConsultant
Correspondence AddressBucklands Rosemary Lane
Alfold
Cranleigh
Surrey
GU6 8EU

Contact

Websiteversutus.co.uk
Telephone01628 773930
Telephone regionMaidenhead

Location

Registered Address5 Underwood Street
London
N1 7LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

101 at £1Alun Spillman
100.00%
Ordinary B

Financials

Year2014
Net Worth-£64,008
Cash£18,530
Current Liabilities£362,537

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

25 February 2003Delivered on: 27 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
26 July 2016Application to strike the company off the register (3 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 101
(4 pages)
14 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 101
(4 pages)
11 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
11 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 101
(4 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 101
(4 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
26 June 2013Termination of appointment of Susan Taunton as a secretary (1 page)
26 June 2013Termination of appointment of Susan Taunton as a secretary (1 page)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
26 June 2013Appointment of Helena Sharon Bryant as a secretary (2 pages)
26 June 2013Appointment of Helena Sharon Bryant as a secretary (2 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
2 June 2011Registered office address changed from York House Rosemount Avenue West Byfleet Surrey KT14 6LB on 2 June 2011 (1 page)
2 June 2011Registered office address changed from York House Rosemount Avenue West Byfleet Surrey KT14 6LB on 2 June 2011 (1 page)
2 June 2011Registered office address changed from York House Rosemount Avenue West Byfleet Surrey KT14 6LB on 2 June 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
10 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
10 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
23 June 2009Return made up to 11/06/09; full list of members (3 pages)
23 June 2009Return made up to 11/06/09; full list of members (3 pages)
16 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
16 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
20 June 2008Return made up to 11/06/08; full list of members (3 pages)
20 June 2008Return made up to 11/06/08; full list of members (3 pages)
12 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
12 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
5 November 2007Return made up to 11/06/07; full list of members (2 pages)
5 November 2007Return made up to 11/06/07; full list of members (2 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
11 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
11 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
29 November 2006Ad 12/06/06-12/06/06 £ si 1@1=1 £ ic 100/101 (2 pages)
29 November 2006Ad 12/06/06-12/06/06 £ si 1@1=1 £ ic 100/101 (2 pages)
1 August 2006Return made up to 11/06/06; full list of members (2 pages)
1 August 2006Return made up to 11/06/06; full list of members (2 pages)
29 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
29 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
15 June 2005Return made up to 11/06/05; full list of members (2 pages)
15 June 2005Return made up to 11/06/05; full list of members (2 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
24 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
24 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
25 September 2003Return made up to 11/06/03; full list of members (7 pages)
25 September 2003Return made up to 11/06/03; full list of members (7 pages)
27 February 2003Particulars of mortgage/charge (7 pages)
27 February 2003Particulars of mortgage/charge (7 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
26 October 2002Return made up to 11/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
(7 pages)
26 October 2002Return made up to 11/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
(7 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 August 2002Notice of assignment of name or new name to shares (1 page)
15 August 2002Memorandum and Articles of Association (6 pages)
15 August 2002Notice of assignment of name or new name to shares (1 page)
15 August 2002Nc inc already adjusted 24/02/02 (1 page)
15 August 2002Nc inc already adjusted 24/02/02 (1 page)
15 August 2002Memorandum and Articles of Association (6 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
2 April 2002Notice of assignment of name or new name to shares (1 page)
2 April 2002Nc inc already adjusted 27/03/02 (1 page)
2 April 2002Notice of assignment of name or new name to shares (1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 April 2002Nc inc already adjusted 27/03/02 (1 page)
20 November 2001Full accounts made up to 30 June 2001 (11 pages)
20 November 2001Full accounts made up to 30 June 2001 (11 pages)
12 October 2001New secretary appointed (1 page)
12 October 2001New secretary appointed (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
21 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2001Full accounts made up to 30 June 2000 (10 pages)
2 May 2001Full accounts made up to 30 June 2000 (10 pages)
6 July 2000Return made up to 11/06/00; full list of members (6 pages)
6 July 2000Return made up to 11/06/00; full list of members (6 pages)
13 December 1999Full accounts made up to 30 June 1999 (10 pages)
13 December 1999Full accounts made up to 30 June 1999 (10 pages)
6 June 1999Return made up to 11/06/99; no change of members (4 pages)
6 June 1999Return made up to 11/06/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 June 1998Return made up to 11/06/98; full list of members (6 pages)
23 June 1998Return made up to 11/06/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997Secretary resigned (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
12 June 1997Return made up to 11/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1997Return made up to 11/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1996Full accounts made up to 30 June 1996 (13 pages)
14 October 1996Full accounts made up to 30 June 1996 (13 pages)
11 June 1996Return made up to 11/06/96; full list of members (6 pages)
11 June 1996Return made up to 11/06/96; full list of members (6 pages)
29 December 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
29 December 1995Ad 30/03/95--------- £ si 99@1 (2 pages)
29 December 1995Ad 30/03/95--------- £ si 99@1 (2 pages)
29 December 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
28 December 1995Full accounts made up to 31 March 1995 (10 pages)
28 December 1995Full accounts made up to 31 March 1995 (10 pages)
13 June 1995Return made up to 11/06/95; no change of members (4 pages)
13 June 1995Return made up to 11/06/95; no change of members (4 pages)