Thames Innovation Centre, Veridion Way
Erith
Kent
DA18 4AL
Director Name | Mr Bojan Kerzan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2013(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 October 2017) |
Role | Property And Building Trader |
Country of Residence | England |
Correspondence Address | 2 Veridion Way C/O Visions Property Management Lim Thames Innovation Centre, Veridion Way Erith Kent DA18 4AL |
Director Name | Miss Uche Joyce Onyeador-Agomoh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2013(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 October 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Veridion Way C/O Visions Property Management Lim Thames Innovation Centre, Veridion Way Erith Kent DA18 4AL |
Director Name | Emma Rachel Feltham |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Vane Close Thorpe St Andrew Norwich Norfolk NR7 0US |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Emma Rachel Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 22 St Edmunds Wharf Fishergate Norwich Norfolk NR3 1GU |
Director Name | Sheila Ann Coleman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2006) |
Role | Solicitor |
Correspondence Address | The Hawthorns Mill Road Barnham Broom Norwich Norfolk NR9 4DE |
Director Name | Mr Bryan Fred Gillery |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Thunder Lane Thorpe St Andrew Norwich Norfolk NR7 0PX |
Director Name | Ms Tracey Caroline Hughes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Willows Well Lane, Sparham Norwich Norfolk NR9 5PR |
Secretary Name | David Arthur Fickling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2006) |
Role | Conveyancing Executive |
Correspondence Address | 16 Fairfax Road Norwich Norfolk NR4 7EZ |
Director Name | Mr Christopher Alan Mason |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Manderley Lower South Park Road Godstone Surrey RH9 8LF |
Director Name | Colin Gordon Sears |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 2009) |
Role | Builder |
Correspondence Address | 32 Sharnbrooke Close Welling Kent DA16 1SL |
Secretary Name | Colin Gordon Sears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 November 2009) |
Role | Builder |
Correspondence Address | 32 Sharnbrooke Close Welling Kent DA16 1SL |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 2009) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2009) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Director Name | Houston Lawrence Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2014(11 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 10 September 2014) |
Correspondence Address | 6 Port House Square Rigger Row London SW11 3TY |
Registered Address | 2 Veridion Way C/O Visions Property Management Limited Thames Innovation Centre, Veridion Way Erith Kent DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2017 | Registered office address changed from C/O Houston Larence Estate Management 6 Port House Plantation Wharf London SW11 3TY to 2 Veridion Way C/O Visions Property Management Limited Thames Innovation Centre, Veridion Way Erith Kent DA18 4AL on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from C/O Houston Larence Estate Management 6 Port House Plantation Wharf London SW11 3TY to 2 Veridion Way C/O Visions Property Management Limited Thames Innovation Centre, Veridion Way Erith Kent DA18 4AL on 31 May 2017 (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2016 | Annual return made up to 3 March 2016 no member list (3 pages) |
7 April 2016 | Annual return made up to 3 March 2016 no member list (3 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
15 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
20 May 2015 | Annual return made up to 3 March 2015 no member list (3 pages) |
20 May 2015 | Annual return made up to 3 March 2015 no member list (3 pages) |
20 May 2015 | Annual return made up to 3 March 2015 no member list (3 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
10 September 2014 | Termination of appointment of Houston Lawrence Management as a director on 10 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Houston Lawrence Management as a director on 10 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Bojan Kerzan as a director on 13 November 2013 (2 pages) |
10 September 2014 | Appointment of Mr Bojan Kerzan as a director on 13 November 2013 (2 pages) |
28 August 2014 | Appointment of Miss Uche Joyce Onyeador-Agomoh as a director on 13 November 2013 (2 pages) |
28 August 2014 | Appointment of Miss Uche Joyce Onyeador-Agomoh as a director on 13 November 2013 (2 pages) |
16 July 2014 | Annual return made up to 3 March 2014 no member list (3 pages) |
16 July 2014 | Annual return made up to 3 March 2014 no member list (3 pages) |
16 July 2014 | Annual return made up to 3 March 2014 no member list (3 pages) |
9 July 2014 | Appointment of Houston Lawrence Management as a director (2 pages) |
9 July 2014 | Appointment of Houston Lawrence Management as a director (2 pages) |
19 May 2014 | Termination of appointment of Christopher Mason as a director (1 page) |
19 May 2014 | Termination of appointment of Christopher Mason as a director (1 page) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
6 March 2013 | Annual return made up to 3 March 2013 no member list (3 pages) |
6 March 2013 | Annual return made up to 3 March 2013 no member list (3 pages) |
6 March 2013 | Annual return made up to 3 March 2013 no member list (3 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
15 March 2012 | Annual return made up to 3 March 2012 no member list (3 pages) |
15 March 2012 | Annual return made up to 3 March 2012 no member list (3 pages) |
15 March 2012 | Annual return made up to 3 March 2012 no member list (3 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 no member list (3 pages) |
3 March 2011 | Annual return made up to 3 March 2011 no member list (3 pages) |
3 March 2011 | Annual return made up to 3 March 2011 no member list (3 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
22 April 2010 | Termination of appointment of Colin Sears as a director (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Termination of appointment of Colin Sears as a director (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Annual return made up to 3 March 2010 no member list (3 pages) |
22 April 2010 | Annual return made up to 3 March 2010 no member list (3 pages) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Annual return made up to 3 March 2010 no member list (3 pages) |
15 April 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 April 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 November 2009 | Termination of appointment of Colin Sears as a secretary (1 page) |
19 November 2009 | Termination of appointment of Colin Sears as a secretary (1 page) |
19 November 2009 | Appointment of Mr Mark Cordery as a secretary (1 page) |
19 November 2009 | Appointment of Mr Mark Cordery as a secretary (1 page) |
10 September 2009 | Appointment terminated secretary eversecretary LIMITED (1 page) |
10 September 2009 | Appointment terminated director everdirector LIMITED (1 page) |
10 September 2009 | Director appointed christopher alan mason (2 pages) |
10 September 2009 | Director appointed christopher alan mason (2 pages) |
10 September 2009 | Director and secretary appointed colin gordon sears (2 pages) |
10 September 2009 | Director and secretary appointed colin gordon sears (2 pages) |
10 September 2009 | Appointment terminated director everdirector LIMITED (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
10 September 2009 | Appointment terminated secretary eversecretary LIMITED (1 page) |
3 March 2009 | Annual return made up to 03/03/09 (2 pages) |
3 March 2009 | Annual return made up to 03/03/09 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 March 2008 | Annual return made up to 03/03/08 (2 pages) |
8 March 2008 | Annual return made up to 03/03/08 (2 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 April 2007 | Annual return made up to 03/03/07 (2 pages) |
30 April 2007 | Annual return made up to 03/03/07 (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 May 2006 | Annual return made up to 29/04/06 (2 pages) |
23 May 2006 | Annual return made up to 29/04/06 (2 pages) |
19 May 2006 | Annual return made up to 03/03/06 (2 pages) |
19 May 2006 | Annual return made up to 03/03/06 (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX (1 page) |
9 August 2005 | New secretary appointed (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 April 2005 | Annual return made up to 03/03/05 (5 pages) |
22 April 2005 | Annual return made up to 03/03/05 (5 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 March 2004 | Annual return made up to 03/03/04 (5 pages) |
10 March 2004 | Annual return made up to 03/03/04 (5 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
3 March 2003 | Incorporation (23 pages) |
3 March 2003 | Incorporation (23 pages) |