Company NameVerysure Limited
Company StatusDissolved
Company Number03422222
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jai Dutt Sharma
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed20 November 2015(18 years, 3 months after company formation)
Appointment Duration7 years, 12 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ash Grove
Hounslow
TW5 9DU
Director NameMrs Vibha Mohan Sharma
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(18 years, 3 months after company formation)
Appointment Duration7 years, 12 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ash Grove
Hounslow
TW5 9DU
Director NameMr Balwant Singh Mann
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(2 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood House
South Drive
Virginia Waters
Surrey
GU25 4JR
Director NameMrs Davinder Kaur Mann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(2 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood House
South Drive
Virginia Waters
Surrey
GU25 4JR
Director NameMr Gurdip Singh Mann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(2 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood House
South Drive
Virginia Waters
Surrey
GU25 4JR
Director NameMrs Gian Kaur Mann
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(2 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood House
South Drive
Virginia Water
Surrey
GU25 4JR
Secretary NameMrs Gian Kaur Man
NationalityBritish
StatusResigned
Appointed23 October 1997(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2004)
RoleCompany Director
Correspondence AddressNetherwood
Grays Park Road Stoke Poges
Slough
Berkshire
SL2 4JG
Secretary NameMr Gurdip Singh Mann
NationalityBritish
StatusResigned
Appointed30 March 2004(6 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood House
South Drive
Virginia Waters
Surrey
GU25 4JR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address7 Ash Grove
Hounslow
TW5 9DU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Financials

Year2012
Net Worth£11,641
Cash£16,994
Current Liabilities£5,428

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

5 April 2004Delivered on: 7 April 2004
Satisfied on: 18 September 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as white hart public house 49 high street southall middlesex,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 March 2004Delivered on: 2 April 2004
Satisfied on: 18 September 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 November 1997Delivered on: 5 November 1997
Satisfied on: 18 September 2015
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
27 June 2023Registered office address changed from 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB to 7 Ash Grove Hounslow TW5 9DU on 27 June 2023 (1 page)
22 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 February 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
27 April 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
12 February 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 December 2015Termination of appointment of Gurdip Singh Mann as a director on 20 November 2015 (1 page)
18 December 2015Appointment of Mr Jai Dutt Sharma as a director on 20 November 2015 (2 pages)
18 December 2015Termination of appointment of Balwant Singh Mann as a director on 20 November 2015 (1 page)
18 December 2015Appointment of Mrs Vibha Mohan Sharma as a director on 20 November 2015 (2 pages)
18 December 2015Termination of appointment of Gurdip Singh Mann as a secretary on 20 November 2015 (1 page)
18 December 2015Termination of appointment of Gurdip Singh Mann as a director on 20 November 2015 (1 page)
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
18 December 2015Appointment of Mrs Vibha Mohan Sharma as a director on 20 November 2015 (2 pages)
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
18 December 2015Termination of appointment of Gian Kaur Mann as a director on 20 November 2015 (1 page)
18 December 2015Termination of appointment of Gian Kaur Mann as a director on 20 November 2015 (1 page)
18 December 2015Termination of appointment of Gurdip Singh Mann as a secretary on 20 November 2015 (1 page)
18 December 2015Registered office address changed from 15 Station Approach Virginia Water Surrey GU25 4DW to 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 15 Station Approach Virginia Water Surrey GU25 4DW to 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Balwant Singh Mann as a director on 20 November 2015 (1 page)
18 December 2015Termination of appointment of Davinder Kaur Mann as a director on 20 November 2015 (1 page)
18 December 2015Appointment of Mr Jai Dutt Sharma as a director on 20 November 2015 (2 pages)
18 December 2015Termination of appointment of Davinder Kaur Mann as a director on 20 November 2015 (1 page)
25 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(7 pages)
25 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(7 pages)
18 September 2015Satisfaction of charge 3 in full (3 pages)
18 September 2015Satisfaction of charge 2 in full (3 pages)
18 September 2015Satisfaction of charge 1 in full (3 pages)
18 September 2015Satisfaction of charge 3 in full (3 pages)
18 September 2015Satisfaction of charge 1 in full (3 pages)
18 September 2015Satisfaction of charge 2 in full (3 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(7 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(7 pages)
4 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
4 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
20 August 2014Registered office address changed from 81a the Broadway Southall Middlesex UB1 1LA to 15 Station Approach Virginia Water Surrey GU25 4DW on 20 August 2014 (1 page)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(7 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(7 pages)
20 August 2014Registered office address changed from 81a the Broadway Southall Middlesex UB1 1LA to 15 Station Approach Virginia Water Surrey GU25 4DW on 20 August 2014 (1 page)
7 July 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(7 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(7 pages)
4 July 2013Full accounts made up to 30 September 2012 (15 pages)
4 July 2013Full accounts made up to 30 September 2012 (15 pages)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
16 May 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
16 May 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
2 February 2012Full accounts made up to 31 March 2011 (16 pages)
2 February 2012Full accounts made up to 31 March 2011 (16 pages)
19 December 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
10 January 2011Full accounts made up to 31 March 2010 (21 pages)
10 January 2011Full accounts made up to 31 March 2010 (21 pages)
24 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
2 February 2010Full accounts made up to 31 March 2009 (15 pages)
2 February 2010Full accounts made up to 31 March 2009 (15 pages)
2 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
1 November 2008Return made up to 20/08/08; full list of members (8 pages)
1 November 2008Return made up to 20/08/08; full list of members (8 pages)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
28 August 2007Return made up to 20/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 2007Return made up to 20/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
3 November 2006Return made up to 20/08/06; full list of members (8 pages)
3 November 2006Return made up to 20/08/06; full list of members (8 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
18 August 2005Return made up to 20/08/05; full list of members (8 pages)
18 August 2005Return made up to 20/08/05; full list of members (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
20 August 2004Return made up to 20/08/04; full list of members (8 pages)
20 August 2004Return made up to 20/08/04; full list of members (8 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Secretary's particulars changed;director's particulars changed (2 pages)
5 April 2004Secretary's particulars changed;director's particulars changed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Director's particulars changed (2 pages)
5 April 2004Director's particulars changed (2 pages)
5 April 2004Director's particulars changed (1 page)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 August 2003Return made up to 20/08/03; full list of members (8 pages)
26 August 2003Return made up to 20/08/03; full list of members (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
11 September 2002Return made up to 20/08/02; full list of members (8 pages)
11 September 2002Return made up to 20/08/02; full list of members (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 October 2001Return made up to 20/08/01; full list of members (8 pages)
5 October 2001Return made up to 20/08/01; full list of members (8 pages)
18 May 2001Registered office changed on 18/05/01 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page)
18 May 2001Registered office changed on 18/05/01 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Return made up to 20/08/00; full list of members (8 pages)
29 August 2000Return made up to 20/08/00; full list of members (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 August 1999Return made up to 20/08/99; full list of members (6 pages)
20 August 1999Return made up to 20/08/99; full list of members (6 pages)
5 August 1999Registered office changed on 05/08/99 from: sherbourne house 23-25 northolt road harrow middlesex HA2 0LH (1 page)
5 August 1999Registered office changed on 05/08/99 from: sherbourne house 23-25 northolt road harrow middlesex HA2 0LH (1 page)
26 February 1999Amended full accounts made up to 31 March 1998 (9 pages)
26 February 1999Amended full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
18 August 1998Return made up to 20/08/98; full list of members (6 pages)
18 August 1998Return made up to 20/08/98; full list of members (6 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Ad 29/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 November 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
3 November 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
3 November 1997Ad 29/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997Registered office changed on 31/10/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
31 October 1997New secretary appointed;new director appointed (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Registered office changed on 31/10/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New secretary appointed;new director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
20 August 1997Incorporation (17 pages)
20 August 1997Incorporation (17 pages)