Kings Cross Road
London
WC1X 9DE
Director Name | Versos Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2012(14 years, 9 months after company formation) |
Appointment Duration | 7 months (closed 21 May 2013) |
Correspondence Address | 180 - 186 Kings Cross Road London WC1X 9DE |
Secretary Name | Versos Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2012(14 years, 9 months after company formation) |
Appointment Duration | 7 months (closed 21 May 2013) |
Correspondence Address | 180 - 186 Kings Cross Road London WC1X 9DE |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Director Name | Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 100 Hamilton Terrace London NW8 9UP |
Director Name | Mr Sharon Daoudi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 2012) |
Role | Travel Executive |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | WIXY Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 October 2012) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Secretary Name | WIXY Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 October 2012) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Registered Address | 180 - 186 Kings Cross Road London WC1X 9DE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1000 at £1 | Versos Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,745 |
Cash | £119,280 |
Current Liabilities | £107,331 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2013 | Application to strike the company off the register (3 pages) |
23 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
2 November 2012 | Appointment of Versos Directors Limited as a director on 22 October 2012 (2 pages) |
2 November 2012 | Appointment of Mr Andrew James Gilfillan as a director (2 pages) |
2 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Appointment of Versos Secretaries Limited as a secretary on 22 October 2012 (2 pages) |
2 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Appointment of Versos Directors Limited as a director (2 pages) |
2 November 2012 | Appointment of Versos Secretaries Limited as a secretary (2 pages) |
2 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Appointment of Mr Andrew James Gilfillan as a director on 22 October 2012 (2 pages) |
1 November 2012 | Termination of appointment of Wixy Secretaries Limited as a secretary (1 page) |
1 November 2012 | Termination of appointment of Wixy Secretaries Limited as a secretary on 22 October 2012 (1 page) |
1 November 2012 | Termination of appointment of Sharon Daoudi as a director on 22 October 2012 (1 page) |
1 November 2012 | Termination of appointment of Wixy Directors Limited as a director (1 page) |
1 November 2012 | Termination of appointment of Wixy Directors Limited as a director on 22 October 2012 (1 page) |
1 November 2012 | Termination of appointment of Sharon Daoudi as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
16 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Appointment of Mr Sharon Daoudi as a director (2 pages) |
18 August 2010 | Appointment of Mr Sharon Daoudi as a director (2 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 August 2009 | Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page) |
11 August 2009 | Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page) |
11 August 2009 | Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page) |
11 August 2009 | Director's change of particulars / wixy directors LIMITED / 24/07/2009 (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page) |
9 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 March 2006 | Return made up to 06/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 06/01/06; full list of members (2 pages) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page) |
16 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
14 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 February 2005 | Return made up to 06/01/05; full list of members (2 pages) |
11 February 2005 | Return made up to 06/01/05; full list of members (2 pages) |
17 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
24 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
16 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
17 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
17 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
17 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
11 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 February 2002 | Return made up to 06/01/02; full list of members (5 pages) |
26 February 2002 | Return made up to 06/01/02; full list of members (5 pages) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
29 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: suite 3, 54-56 marylebone lane london W1M 5FF (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: suite 3, 54-56 marylebone lane london W1M 5FF (1 page) |
12 January 2001 | Secretary's particulars changed (1 page) |
12 January 2001 | Secretary's particulars changed (1 page) |
12 January 2001 | Return made up to 06/01/01; full list of members (5 pages) |
12 January 2001 | Return made up to 06/01/01; full list of members (5 pages) |
3 April 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 April 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
4 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
28 January 2000 | Return made up to 06/01/00; full list of members (5 pages) |
28 January 2000 | Return made up to 06/01/00; full list of members (5 pages) |
17 December 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
17 December 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 66 wigmore street london W1H 0HQ (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 66 wigmore street london W1H 0HQ (1 page) |
15 February 1999 | Director's particulars changed (1 page) |
15 February 1999 | Director's particulars changed (1 page) |
29 January 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
29 January 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
26 January 1999 | Return made up to 06/01/99; full list of members (15 pages) |
26 January 1999 | Return made up to 06/01/99; full list of members (15 pages) |
15 January 1998 | Ad 05/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 January 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
15 January 1998 | Resolutions
|
15 January 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
15 January 1998 | Resolutions
|
15 January 1998 | Ad 05/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Incorporation (16 pages) |