Company NameVersetake Limited
Company StatusDissolved
Company Number02754426
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 7 months ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(2 weeks, 4 days after company formation)
Appointment Duration15 years, 8 months (resigned 18 July 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed27 October 1992(2 weeks, 4 days after company formation)
Appointment Duration15 years, 8 months (resigned 18 July 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMr Barry Martin Pincus
NationalityBritish
StatusResigned
Appointed27 October 1992(2 weeks, 4 days after company formation)
Appointment Duration8 years, 4 months (resigned 08 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed08 March 2001(8 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,902
Cash£1,924
Current Liabilities£22

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
6 August 2008Appointment terminated director guy naggar (1 page)
6 August 2008Appointment terminated director peter klimt (1 page)
3 November 2007Return made up to 09/10/07; full list of members (7 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
26 October 2006Return made up to 09/10/06; full list of members (8 pages)
11 August 2006Registered office changed on 11/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
10 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
23 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
2 December 2004Return made up to 09/10/04; full list of members (8 pages)
26 April 2004Full accounts made up to 30 September 2003 (12 pages)
12 November 2003Return made up to 09/10/03; full list of members (8 pages)
12 August 2003Secretary's particulars changed (1 page)
25 July 2003Full accounts made up to 30 September 2002 (12 pages)
13 January 2003Secretary's particulars changed (1 page)
27 October 2002Return made up to 09/10/02; full list of members (8 pages)
5 June 2002Full accounts made up to 30 September 2001 (11 pages)
19 November 2001Return made up to 09/10/01; full list of members (8 pages)
6 August 2001Full accounts made up to 30 September 2000 (13 pages)
13 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
18 October 2000Full accounts made up to 30 September 1999 (12 pages)
17 October 2000Return made up to 09/10/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 September 1998 (11 pages)
15 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 1999Secretary's particulars changed (1 page)
21 October 1998Return made up to 09/10/98; no change of members (7 pages)
19 October 1998Full accounts made up to 30 September 1997 (11 pages)
20 October 1997Return made up to 09/10/97; full list of members (8 pages)
3 August 1997Full accounts made up to 30 September 1996 (14 pages)
22 October 1996Return made up to 09/10/96; full list of members (8 pages)
6 October 1996Ad 27/09/96--------- £ si 400@1=400 £ ic 100/500 (2 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
31 May 1996Full accounts made up to 30 September 1995 (14 pages)
31 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)