Company NameVeripayment.com Ltd
Company StatusDissolved
Company Number04818286
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerbala Hish
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed22 July 2003(2 weeks, 6 days after company formation)
Appointment Duration14 years, 2 months (closed 10 October 2017)
RolePresident
Country of ResidenceCanada
Correspondence Address940 Boul. Decarie Blvd
Montreal
Quebec H4l-3m4
Canada
Secretary NameBelanger Nadia
NationalityCanadian
StatusResigned
Appointed10 February 2004(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2005)
RoleAdministrator
Correspondence Address940 Decarie Boulavard
Montreal
Quebec H4l 3m4
Foreign
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameUnitrust Capital Corp (Corporation)
StatusResigned
Appointed30 May 2005(1 year, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 January 2017)
Correspondence Address1600 Steeles Avenue West
Suite 228
Concord
Ontario
L4k 4m2

Contact

Websitewww.veripayment.com
Email address[email protected]

Location

Registered Address44 Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Brighton Director LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Termination of appointment of Unitrust Capital Corp as a secretary on 6 January 2017 (2 pages)
17 January 2017Termination of appointment of Unitrust Capital Corp as a secretary on 6 January 2017 (2 pages)
2 November 2016Voluntary strike-off action has been suspended (1 page)
2 November 2016Voluntary strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016Application to strike the company off the register (3 pages)
16 August 2016Application to strike the company off the register (3 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 March 2016Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 28 March 2016 (1 page)
28 March 2016Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 28 March 2016 (1 page)
30 October 2015Registered office address changed from Office 1 2nd Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 30 October 2015 (1 page)
30 October 2015Registered office address changed from Office 1 2nd Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 30 October 2015 (1 page)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
23 April 2015Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER to Office 1 2Nd Floor 244 Edgware Road London W2 1DS on 23 April 2015 (1 page)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 April 2015Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER to Office 1 2Nd Floor 244 Edgware Road London W2 1DS on 23 April 2015 (1 page)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
12 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 January 2011Registered office address changed from Meridian House 1 St Floor, Room 104 Royal Hill Greenwich London SE10 8RD Uk on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Meridian House 1 St Floor, Room 104 Royal Hill Greenwich London SE10 8RD Uk on 25 January 2011 (1 page)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 April 2010Director's details changed for Derbala Hish on 1 October 2009 (2 pages)
13 April 2010Secretary's details changed for Unitrust Capital Corp on 1 October 2009 (1 page)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Derbala Hish on 1 October 2009 (2 pages)
13 April 2010Secretary's details changed for Unitrust Capital Corp on 1 October 2009 (1 page)
13 April 2010Secretary's details changed for Unitrust Capital Corp on 1 October 2009 (1 page)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 April 2010Director's details changed for Derbala Hish on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
24 March 2009Return made up to 17/03/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
24 March 2009Return made up to 17/03/09; full list of members (3 pages)
3 February 2009Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street greenwich london SE10 9JN (1 page)
3 February 2009Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street greenwich london SE10 9JN (1 page)
18 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
18 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
2 April 2008Return made up to 17/03/08; full list of members (3 pages)
2 April 2008Return made up to 17/03/08; full list of members (3 pages)
12 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
12 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 April 2007Return made up to 17/03/07; full list of members (2 pages)
11 April 2007Return made up to 17/03/07; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 115A trafalgar road, unit greenwich, london SE10 9TS (1 page)
25 October 2006Registered office changed on 25/10/06 from: 115A trafalgar road, unit greenwich, london SE10 9TS (1 page)
23 October 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 October 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
24 February 2006Registered office changed on 24/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
8 August 2005Return made up to 02/07/05; full list of members (2 pages)
8 August 2005Return made up to 02/07/05; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
5 July 2005Return made up to 02/07/04; full list of members (2 pages)
5 July 2005Return made up to 02/07/04; full list of members (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Registered office changed on 16/06/05 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
2 July 2003Incorporation (9 pages)
2 July 2003Incorporation (9 pages)