Company NameVera Becker Limited
Company StatusDissolved
Company Number04379578
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 1 month ago)
Dissolution Date8 September 2010 (13 years, 6 months ago)
Previous NameSecond To None Limited

Business Activity

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

Directors

Director NameMr Paul Christian Becker Stalker
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmoor House
Horton Road
Ringwood
Hampshire
BH24 2EN
Secretary NameDawn Humphries
NationalityBritish
StatusClosed
Appointed16 April 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 08 September 2010)
RoleWriter
Correspondence AddressThe Brickett
Sheering Road
Hatfield Heath
Hertfordshire
CM22 7LJ
Director NameMark Seastron
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleManaging Director
Correspondence AddressFlat A 14 Osten Mews
Kensington
London
SW7 4HW
Secretary NameMark Seastron
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleManaging Director
Correspondence AddressFlat A 14 Osten Mews
Kensington
London
SW7 4HW
Director NameMrs Dawn Humphreys
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brickett Sheering Road
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7LJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Bn Jackson Norton
1 Gray's Inn Square
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£224,627

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2010Final Gazette dissolved following liquidation (1 page)
8 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 2009Declaration of solvency (4 pages)
5 August 2009Declaration of solvency (4 pages)
5 August 2009Appointment of a voluntary liquidator (1 page)
5 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-21
(1 page)
5 August 2009Appointment of a voluntary liquidator (1 page)
2 August 2009Registered office changed on 02/08/2009 from F17 allen house the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
2 August 2009Registered office changed on 02/08/2009 from F17 allen house the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
23 January 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Appointment terminated director dawn humphreys (1 page)
5 January 2009Appointment Terminated Director dawn humphreys (1 page)
26 November 2008Company name changed second to none LIMITED\certificate issued on 26/11/08 (2 pages)
26 November 2008Company name changed second to none LIMITED\certificate issued on 26/11/08 (2 pages)
6 October 2008Registered office changed on 06/10/2008 from F20 allen house the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
6 October 2008Registered office changed on 06/10/2008 from F20 allen house the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 March 2008Return made up to 22/02/08; full list of members (3 pages)
13 March 2008Return made up to 22/02/08; full list of members (3 pages)
30 October 2007Registered office changed on 30/10/07 from: 5 ducketts wharf south street bishop's stortford herts CM23 3AR (1 page)
30 October 2007Registered office changed on 30/10/07 from: 5 ducketts wharf south street bishop's stortford herts CM23 3AR (1 page)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 March 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
22 March 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
1 March 2007Return made up to 22/02/07; full list of members (2 pages)
1 March 2007Return made up to 22/02/07; full list of members (2 pages)
16 February 2007Registered office changed on 16/02/07 from: sutton house sutton holms verwood wimborne dorset BH21 8NQ (1 page)
16 February 2007Registered office changed on 16/02/07 from: sutton house sutton holms verwood wimborne dorset BH21 8NQ (1 page)
3 March 2006Return made up to 22/02/06; full list of members (2 pages)
3 March 2006Return made up to 22/02/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 August 2005Registered office changed on 25/08/05 from: wembley point 2ND floor sharma suite 1 harrow road wembley middlesex HA9 6XH (1 page)
25 August 2005Registered office changed on 25/08/05 from: wembley point 2ND floor sharma suite 1 harrow road wembley middlesex HA9 6XH (1 page)
29 June 2005Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 January 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
30 January 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
26 June 2003Secretary resigned;director resigned (1 page)
26 June 2003Secretary resigned;director resigned (1 page)
20 June 2003Return made up to 22/02/03; full list of members (8 pages)
20 June 2003Return made up to 22/02/03; full list of members (8 pages)
15 May 2003Registered office changed on 15/05/03 from: 1 benjamin street london EC1M 5QG (1 page)
15 May 2003Registered office changed on 15/05/03 from: 1 benjamin street london EC1M 5QG (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned;director resigned (1 page)
29 April 2003Secretary resigned;director resigned (1 page)
2 September 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
2 September 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 February 2002Incorporation (30 pages)
22 February 2002Incorporation (30 pages)