Company NameValerius Limited
Company StatusDissolved
Company Number03801995
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NameLudgate 206 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Henry Clarke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(2 months after company formation)
Appointment Duration22 years, 11 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimpton Manor
Kimpton
Andover
Hampshire
SP11 8NU
Secretary NameMiss Maria Luiza De Freitas
StatusClosed
Appointed06 January 2020(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 09 August 2022)
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Secretary NameDorothy Straw
NationalityBritish
StatusResigned
Appointed07 September 1999(2 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 July 2012)
RoleCompany Director
Correspondence AddressApartment 16
5 Bewley Street
London
SW19 1XF
Secretary NameMiss Kathleen Hoyland
StatusResigned
Appointed18 July 2012(13 years after company formation)
Appointment Duration4 years, 9 months (resigned 13 April 2017)
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Secretary NameMiss Olivia O'Brien
StatusResigned
Appointed16 May 2017(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 January 2020)
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Location

Registered Address90 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Charles Giles Clarke
66.67%
Ordinary
1 at £1Busaco LTD
33.33%
Preference

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
13 May 2022Application to strike the company off the register (1 page)
19 April 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
20 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
10 March 2020Appointment of Miss Maria Luiza De Freitas as a secretary on 6 January 2020 (2 pages)
10 March 2020Termination of appointment of Olivia O'brien as a secretary on 6 January 2020 (1 page)
2 March 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
15 September 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
23 May 2017Appointment of Miss Olivia O'brien as a secretary on 16 May 2017 (2 pages)
23 May 2017Appointment of Miss Olivia O'brien as a secretary on 16 May 2017 (2 pages)
13 April 2017Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017 (1 page)
8 September 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
8 September 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 September 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
15 September 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(4 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(4 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(4 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(4 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
17 September 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 3
(4 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 3
(4 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 3
(4 pages)
8 August 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
8 August 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
18 July 2012Appointment of Miss Kathleen Hoyland as a secretary (1 page)
18 July 2012Appointment of Miss Kathleen Hoyland as a secretary (1 page)
18 July 2012Termination of appointment of Dorothy Straw as a secretary (1 page)
18 July 2012Termination of appointment of Dorothy Straw as a secretary (1 page)
13 September 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
13 September 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
12 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
27 July 2009Return made up to 07/07/09; full list of members (3 pages)
27 July 2009Return made up to 07/07/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
21 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
24 July 2008Return made up to 07/07/08; full list of members (3 pages)
24 July 2008Return made up to 07/07/08; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
25 September 2007Return made up to 07/07/07; full list of members (2 pages)
25 September 2007Return made up to 07/07/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
16 October 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
12 July 2006Return made up to 07/07/06; full list of members (2 pages)
12 July 2006Return made up to 07/07/06; full list of members (2 pages)
8 September 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
8 September 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
7 September 2005Registered office changed on 07/09/05 from: 7 pilgrim street london EC4V 6LB (1 page)
7 September 2005Return made up to 07/07/05; full list of members (6 pages)
7 September 2005Return made up to 07/07/05; full list of members (6 pages)
7 September 2005Registered office changed on 07/09/05 from: 7 pilgrim street london EC4V 6LB (1 page)
26 January 2005Return made up to 07/07/04; full list of members (6 pages)
26 January 2005Return made up to 07/07/04; full list of members (6 pages)
23 June 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
23 June 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
1 April 2004Return made up to 07/07/03; no change of members (4 pages)
1 April 2004Return made up to 07/07/03; no change of members (4 pages)
9 January 2004Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2004Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
6 October 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
5 September 2001Return made up to 07/07/01; no change of members (6 pages)
5 September 2001Return made up to 07/07/01; no change of members (6 pages)
23 August 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
23 August 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
23 August 2001Accounts for a dormant company made up to 31 July 2001 (6 pages)
23 August 2001Accounts for a dormant company made up to 31 July 2001 (6 pages)
12 June 2001Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
12 June 2001Compulsory strike-off action has been discontinued (1 page)
12 June 2001Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
12 June 2001Compulsory strike-off action has been discontinued (1 page)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Memorandum and Articles of Association (16 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Memorandum and Articles of Association (16 pages)
27 September 1999Memorandum and Articles of Association (8 pages)
27 September 1999Memorandum and Articles of Association (8 pages)
23 September 1999Company name changed ludgate 206 LIMITED\certificate issued on 24/09/99 (3 pages)
23 September 1999Company name changed ludgate 206 LIMITED\certificate issued on 24/09/99 (3 pages)
22 September 1999£ nc 1000/1001 07/09/99 (1 page)
22 September 1999£ nc 1000/1001 07/09/99 (1 page)
7 July 1999Incorporation (20 pages)
7 July 1999Incorporation (20 pages)