Company NameVerbo-Consultants Limited
Company StatusDissolved
Company Number03204401
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 10 months ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)
Previous NameNevrus (679) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed22 August 1996(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 27 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameWeymouth Street Services Limited (Corporation)
StatusClosed
Appointed22 August 1996(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 27 September 2005)
Correspondence AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
5 May 2005Application for striking-off (1 page)
8 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 June 2004Return made up to 28/05/04; full list of members (5 pages)
23 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
23 June 2003Return made up to 28/05/03; full list of members (5 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
11 June 2002Return made up to 28/05/02; full list of members (5 pages)
9 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
8 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
7 June 2001Return made up to 28/05/01; full list of members (5 pages)
8 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
27 June 2000Return made up to 28/05/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 30 June 1999 (3 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
2 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 July 1999Return made up to 28/05/99; full list of members (6 pages)
29 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
30 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 June 1998Return made up to 28/05/98; full list of members (6 pages)
27 January 1998Delivery ext'd 3 mth 30/06/97 (1 page)
9 June 1997Return made up to 28/05/97; full list of members (6 pages)
20 January 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
4 September 1996Secretary resigned (1 page)
4 September 1996Director resigned (1 page)
3 September 1996New secretary appointed (2 pages)
3 September 1996New director appointed (1 page)
15 August 1996Company name changed nevrus (679) LIMITED\certificate issued on 16/08/96 (2 pages)
28 May 1996Incorporation (11 pages)