London
WC1X 9DE
Director Name | Versos Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2013(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 04 February 2014) |
Correspondence Address | 180-186 King's Cross Road London WC1X 9DE |
Secretary Name | Versos Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2013(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 04 February 2014) |
Correspondence Address | 180-186 King's Cross Road London WC1X 9DE |
Director Name | Ms Dalia Chacham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2013) |
Role | Executive |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 February 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 March 2013) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Kappa Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 March 2013) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 March 2013) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | 180-186 King's Cross Road London WC1X 9DE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Versos Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,390 |
Cash | £27,278 |
Current Liabilities | £23,406 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2013 | Application to strike the company off the register (3 pages) |
9 October 2013 | Application to strike the company off the register (3 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
21 March 2013 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 21 March 2013 (1 page) |
21 March 2013 | Termination of appointment of Kappa Directors Limited as a director (1 page) |
21 March 2013 | Appointment of Versos Secretaries Limited as a secretary (2 pages) |
21 March 2013 | Appointment of Versos Directors Limited as a director (2 pages) |
21 March 2013 | Termination of appointment of Nira Amar as a director (1 page) |
21 March 2013 | Appointment of Mr Andrew James Gilfillan as a director on 19 March 2013 (2 pages) |
21 March 2013 | Appointment of Mr Andrew James Gilfillan as a director (2 pages) |
21 March 2013 | Termination of appointment of Kappa Directors Limited as a director on 19 March 2013 (1 page) |
21 March 2013 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 19 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 21 March 2013 (1 page) |
21 March 2013 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
21 March 2013 | Appointment of Versos Directors Limited as a director on 19 March 2013 (2 pages) |
21 March 2013 | Appointment of Versos Secretaries Limited as a secretary on 19 March 2013 (2 pages) |
21 March 2013 | Termination of appointment of Nira Amar as a director on 19 March 2013 (1 page) |
18 February 2013 | Termination of appointment of Dalia Chacham as a director on 1 February 2013 (1 page) |
18 February 2013 | Termination of appointment of Dalia Chacham as a director (1 page) |
18 February 2013 | Appointment of Ms Nira Amar as a director on 1 February 2013 (2 pages) |
18 February 2013 | Appointment of Ms Nira Amar as a director (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Appointment of Ms. Dalia Chacham as a director (2 pages) |
23 August 2010 | Appointment of Ms. Dalia Chacham as a director (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
30 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
13 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
16 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 11/04/05; full list of members (2 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) |
24 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
17 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
20 April 2004 | Return made up to 11/04/04; full list of members (5 pages) |
20 April 2004 | Return made up to 11/04/04; full list of members (5 pages) |
1 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 April 2003 | Return made up to 11/04/03; full list of members (5 pages) |
16 April 2003 | Return made up to 11/04/03; full list of members (5 pages) |
15 April 2002 | Return made up to 11/04/02; full list of members (5 pages) |
15 April 2002 | Return made up to 11/04/02; full list of members (5 pages) |
27 February 2002 | Accounts made up to 31 December 2001 (1 page) |
27 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 February 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 February 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 January 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 38 wigmore street london W1H 0BX (1 page) |
31 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 38 wigmore street london W1H 0BX (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Ad 08/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2002 | Resolutions
|
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Ad 08/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Resolutions
|
31 January 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2001 | Return made up to 11/04/01; full list of members (6 pages) |
28 December 2001 | Return made up to 11/04/01; full list of members (6 pages) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2000 | Incorporation (19 pages) |
11 April 2000 | Incorporation (19 pages) |