Company NameVerismo Products Limited
Company StatusDissolved
Company Number03789006
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDirk Reher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2003(3 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 26 January 2016)
RolePackaging Consultant
Country of ResidenceGermany
Correspondence AddressKorte Bloeck 27
Hamburg
D- 22397
Foreign
Secretary NameClassic Secretaries Limited (Corporation)
StatusClosed
Appointed14 June 1999(same day as company formation)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612
Director NameJohn Leslie Coles
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleProduction Director
Correspondence Address18 Faverolle Way
Hilperton
Trowbridge
Wiltshire
BA14 7QE
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address122-126 Tooley Street
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dirk Reher
100.00%
Ordinary

Financials

Year2014
Net Worth£24,557
Cash£22,465
Current Liabilities£2,478

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Application to strike the company off the register (3 pages)
29 October 2015Application to strike the company off the register (3 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Classic Secretaries Limited on 14 June 2010 (1 page)
9 July 2010Director's details changed for Dirk Reher on 14 June 2010 (2 pages)
9 July 2010Director's details changed for Dirk Reher on 14 June 2010 (2 pages)
9 July 2010Secretary's details changed for Classic Secretaries Limited on 14 June 2010 (1 page)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 June 2009Return made up to 14/06/09; full list of members (3 pages)
22 June 2009Return made up to 14/06/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 December 2008Return made up to 14/06/08; full list of members (3 pages)
8 December 2008Return made up to 14/06/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 July 2007Registered office changed on 20/07/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
20 July 2007Return made up to 14/06/07; full list of members (2 pages)
20 July 2007Registered office changed on 20/07/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
20 July 2007Return made up to 14/06/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 June 2006Return made up to 14/06/06; full list of members (2 pages)
15 June 2006Return made up to 14/06/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 September 2005Return made up to 14/06/05; full list of members (6 pages)
7 September 2005Return made up to 14/06/05; full list of members (6 pages)
21 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
21 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
25 June 2004Return made up to 14/06/04; full list of members (6 pages)
25 June 2004Return made up to 14/06/04; full list of members (6 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
15 September 2003Return made up to 14/06/03; full list of members (6 pages)
15 September 2003Return made up to 14/06/03; full list of members (6 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
29 April 2003Amended accounts made up to 30 June 2001 (11 pages)
29 April 2003Director resigned (1 page)
29 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
29 April 2003Director resigned (1 page)
29 April 2003Amended accounts made up to 30 June 2001 (11 pages)
3 April 2003Registered office changed on 03/04/03 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
3 April 2003Registered office changed on 03/04/03 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
1 July 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
1 July 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
24 June 2002Return made up to 14/06/02; full list of members (6 pages)
24 June 2002Return made up to 14/06/02; full list of members (6 pages)
23 August 2001Return made up to 14/06/01; full list of members (6 pages)
23 August 2001Return made up to 14/06/01; full list of members (6 pages)
27 March 2001Full accounts made up to 30 June 2000 (5 pages)
27 March 2001Full accounts made up to 30 June 2000 (5 pages)
11 July 2000Return made up to 14/06/00; full list of members (6 pages)
11 July 2000Return made up to 14/06/00; full list of members (6 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999Director resigned (1 page)
14 June 1999Incorporation (10 pages)
14 June 1999Incorporation (10 pages)