Company NameVerdoso Industrial Limited
Company StatusDissolved
Company Number04699734
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameWSM 89 Limited

Business Activity

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

Directors

Director NameFranck Ullmann Hamon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed08 April 2003(3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address38 Bis Rue Fabert
Paris 75007
Foreign
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed17 March 2003(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Director NamePeter Howard Javes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address6 Burns Green
Benington
Stevenage
Hertfordshire
SG2 7DA

Location

Registered AddressPinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
27 June 2005Application for striking-off (1 page)
8 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 April 2005Return made up to 17/03/05; full list of members (2 pages)
3 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
31 March 2004Return made up to 17/03/04; full list of members (2 pages)
30 April 2003Director resigned (1 page)
14 April 2003Company name changed wsm 89 LIMITED\certificate issued on 13/04/03 (2 pages)
9 April 2003New director appointed (1 page)
26 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)