Company NameVerification Services Limited
Company StatusDissolved
Company Number03829941
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 7 months ago)
Dissolution Date7 June 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameSimon Bryan Roberts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleScheme Consultant
Correspondence AddressCroft House Main Street
Staveley
Knaresborough
North Yorkshire
HG5 9LD
Director NameMr Paul Anderson Wright
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleScheme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSparrows Herne Thakeham Road
Storrington
Pulborough
West Sussex
RH20 3NG
Secretary NameMr Paul Anderson Wright
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleScheme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSparrows Herne Thakeham Road
Storrington
Pulborough
West Sussex
RH20 3NG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSenator House
2 Graham Road
London
NW4 3HJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2005Application for striking-off (1 page)
4 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 September 2003Return made up to 23/08/03; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 August 2001Return made up to 23/08/01; full list of members (6 pages)
18 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 September 2000Return made up to 23/08/00; full list of members (6 pages)
22 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Incorporation (15 pages)