Company NameVericom Finances Limited
Company StatusDissolved
Company Number03394044
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NameLondon Executive Search Limited

Business Activity

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

Directors

Director NameThierry Cipiere
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed05 June 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 23 March 2004)
RoleIngenieur
Correspondence Address28 Boulevard Beaumarchais
Paris
75011
Foreign
Secretary NameCity Secretaries Limited (Corporation)
StatusClosed
Appointed14 June 2002(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 23 March 2004)
Correspondence Address343 City Road
London
EC1V 1LR
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameClassic Directors Limited (Corporation)
StatusResigned
Appointed01 April 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2000)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612
Secretary NameClassic Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2000)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612
Secretary NameSa Secretaries UK Limited (Corporation)
StatusResigned
Appointed05 June 2000(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 June 2001)
Correspondence AddressKingsway House
103 Kingsway Holborn
London
WC2B 6AW
Secretary NameVericom Finances Limited (Corporation)
StatusResigned
Appointed21 August 2001(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 June 2002)
Correspondence AddressUp To Date Creative & Consulting
343 City Road
London
EC1V 1LR

Location

Registered Address343 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
1 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 2002New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001Return made up to 27/06/01; full list of members (6 pages)
3 July 2001Secretary resigned (1 page)
13 December 2000Registered office changed on 13/12/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
27 June 2000Return made up to 27/06/00; full list of members (6 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
30 May 2000Company name changed london executive search LIMITED\certificate issued on 31/05/00 (2 pages)
25 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Return made up to 27/06/99; full list of members
  • 363(287) ‐ Registered office changed on 06/07/99
(6 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
6 July 1998Return made up to 27/06/98; full list of members (6 pages)
27 June 1997Incorporation (10 pages)