Company NameVerdaloe U.K. Limited
Company StatusDissolved
Company Number02729779
CategoryPrivate Limited Company
Incorporation Date9 July 1992(31 years, 9 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYvonne Ann Cross
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1994(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address59 Woodsford Square
London
W14 8DT
Director NameSheean Amanda McCormick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1994(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 15 February 2000)
RoleInterior Designer
Correspondence Address75 Anselm Road
London
Sw6
SW6 1LH
Secretary NameYvonne Ann Cross
NationalityBritish
StatusClosed
Appointed27 October 1994(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address59 Woodsford Square
London
W14 8DT
Secretary NameMr Seamus Anthony Pender
NationalityBritish
StatusClosed
Appointed25 November 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lavengro Road
London
SE27 9EQ
Director NameWilliam Beausang
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992
Appointment Duration2 years, 3 months (resigned 27 October 1994)
RoleCompany Director
Correspondence Address11 Lisnalee Drive
Blackrock
Cork
Irish
Director NameThomas Patrick Gunn
Date of BirthJune 1928 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed07 July 1992
Appointment Duration2 years, 3 months (resigned 27 October 1994)
RoleCo Director
Correspondence Address169 Fortfield Road
Terenure
Dublin
6w
Director NameSharon Ordman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed07 July 1992
Appointment Duration1 year, 4 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address42 Priory Field Drive
Edgware
Middlesex
HA8 9PU
Secretary NameSharon Ordman
NationalityIrish
StatusResigned
Appointed07 July 1992
Appointment Duration1 year, 4 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address42 Priory Field Drive
Edgware
Middlesex
HA8 9PU
Director NameThomas Philip Gunn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 November 1993(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 October 1994)
RoleCredit Controller
Correspondence Address169 Fortfield Road
Terenure
Dublin
Irish
Secretary NameThomas Philip Gunn
NationalityIrish
StatusResigned
Appointed05 November 1993(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 October 1994)
RoleCredit Controller
Correspondence Address169 Fortfield Road
Terenure
Dublin
Irish
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed09 July 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressUnit 1 The Chase
Chase Road
Park Royal
London
NW10 6QD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
14 July 1999Application for striking-off (1 page)
30 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 July 1998Return made up to 09/07/98; no change of members (4 pages)
18 December 1997New secretary appointed (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 July 1997Return made up to 09/07/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
3 January 1997Accounts for a small company made up to 31 July 1995 (7 pages)
12 July 1996Return made up to 09/07/96; full list of members (4 pages)
22 February 1996Registered office changed on 22/02/96 from: 30 skylines village marsh wall london E14 9TS (1 page)
3 January 1996Accounting reference date shortened from 31/07 to 31/12 (1 page)
2 August 1995Return made up to 09/07/95; full list of members (6 pages)
24 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 April 1995Registered office changed on 03/04/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
3 April 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)