Company NameVerity (UK) Limited
Company StatusDissolved
Company Number03261355
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date1 February 2005 (19 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 NameRobert Daniel Green
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(same day as company formation)
RoleSecretary
Correspondence Address211 Parc St Roman
7 Avenue De Parc St Roman
Monaco
98000
Secretary NameRobert Daniel Green
NationalityBritish
StatusClosed
Appointed09 October 1996(same day as company formation)
RoleSecretary
Correspondence Address211 Parc St Roman
7 Avenue De Parc St Roman
Monaco
98000
Director NameAdam Bishop
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(1 year after company formation)
Appointment Duration7 years, 3 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address9 Cowper Road
London
W7 1EL
Director NameMarilyn Carol Shein
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address41 Denman Drive North
London
NW11 6RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
10 November 2003Return made up to 09/10/02; full list of members (7 pages)
11 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
26 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
30 October 2001Return made up to 09/10/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
20 March 2001Registered office changed on 20/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (2 pages)
8 November 2000Return made up to 09/10/00; full list of members (6 pages)
15 April 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
3 December 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
4 January 1999Accounts for a dormant company made up to 31 October 1997 (4 pages)
3 November 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1998Registered office changed on 03/09/98 from: 23 high street billericay essex CM12 9BQ (1 page)
14 November 1997New director appointed (2 pages)
31 October 1997Return made up to 09/10/97; full list of members (6 pages)
20 October 1997Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996New secretary appointed (2 pages)
9 October 1996Incorporation (17 pages)