Company NameVERE Communications Limited
DirectorJunior Alphonso Dalhouse
Company StatusDissolved
Company Number03581903
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Previous NameElectrocomm Communications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Junior Alphonso Dalhouse
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(same day as company formation)
RoleTelecommunications Engineer
Country of ResidenceUnited Kingdom
Correspondence Address69 Lawrie Park Gardens
London
SE26 6HW
Secretary NameMrs Linda Mae Dalhouse
NationalityBritish
StatusCurrent
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address69 Lawrie Park Gardens
Sydenham
London
SE26 6HW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£164,734
Gross Profit£81,932
Net Worth-£8,765
Cash£122
Current Liabilities£62,140

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 April 2006Dissolved (1 page)
16 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
20 May 2003Registered office changed on 20/05/03 from: 15 colman house high street london SE20 7EX (1 page)
8 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
16 June 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
3 October 2000Full accounts made up to 30 June 2000 (10 pages)
18 July 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
23 February 2000Full accounts made up to 30 June 1999 (10 pages)
31 August 1999Return made up to 16/06/99; full list of members
  • 363(287) ‐ Registered office changed on 31/08/99
(6 pages)
13 July 1998Ad 16/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Registered office changed on 13/07/98 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
16 June 1998Incorporation (17 pages)