Company NameVerisoft Solutions Limited
Company StatusDissolved
Company Number04038682
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFrancis Jibril Umoru Ellams
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2000(3 days after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address38a Nightingale Road
London
NW10 4RS
Director NameBabatunde Temitope Olanipekun
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(7 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleTelecom Services
Correspondence Address35 Dennison Point
Gibbins Road
Stratford
London
E15 2LY
Secretary NameFrancis Jibril Umoru Ellams
NationalityBritish
StatusCurrent
Appointed15 August 2001(1 year after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address38a Nightingale Road
London
NW10 4RS
Director NameMr Richard Zigah
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleSystem Analyst
Country of ResidenceUnited Kingdom
Correspondence Address69 Welton Road
London
SE18 2JE
Director NameMr Richard Zigah
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 week, 4 days after company formation)
Appointment Duration4 months (resigned 04 December 2000)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address69 Welton Road
London
SE18 2JE
Secretary NameMr Richard Zigah
NationalityBritish
StatusResigned
Appointed01 August 2000(1 week, 4 days after company formation)
Appointment Duration4 months (resigned 04 December 2000)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address69 Welton Road
London
SE18 2JE
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 October 2006Dissolved (1 page)
20 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
23 August 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
12 February 2004Registered office changed on 12/02/04 from: unit 336 lee valley technopark ashley road tottenham london N17 9LN (1 page)
10 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2004Statement of affairs (5 pages)
10 February 2004Appointment of a voluntary liquidator (1 page)
10 September 2003Return made up to 21/07/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
19 September 2002Return made up to 21/07/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 December 2001New director appointed (2 pages)
27 October 2001Return made up to 21/07/01; full list of members (7 pages)
21 August 2001New secretary appointed (2 pages)
24 July 2001Ad 22/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 2001Registered office changed on 08/05/01 from: 336 lee valley technopark ashley road tottenham london N17 9LN (1 page)
11 April 2001New director appointed (2 pages)
27 December 2000Secretary resigned;director resigned (1 page)
18 December 2000New director appointed (2 pages)
13 October 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Registered office changed on 31/07/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)