Montreal
Quebec H4l-3m4
Canada
Secretary Name | Belanger Nadia |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 10 February 2004(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2005) |
Role | Administrator |
Correspondence Address | 940 Decarie Boulavard Montreal Quebec H4l 3m4 Foreign |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Unitrust Capital Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 January 2017) |
Correspondence Address | 1600 Steeles Avenue West Suite 228 Concord Ontario L4k 4m2 |
Website | www.veripayment.com |
---|---|
Email address | [email protected] |
Registered Address | 44 Broadway London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Brighton Director LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | Termination of appointment of Unitrust Capital Corp as a secretary on 6 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Unitrust Capital Corp as a secretary on 6 January 2017 (2 pages) |
2 November 2016 | Voluntary strike-off action has been suspended (1 page) |
2 November 2016 | Voluntary strike-off action has been suspended (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 March 2016 | Registered 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 2016 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 April 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 April 2015 | Registered 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 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
25 January 2011 | Registered 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 2011 | Registered 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 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 April 2010 | Director's details changed for Derbala Hish on 1 October 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Unitrust Capital Corp on 1 October 2009 (1 page) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Derbala Hish on 1 October 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Unitrust Capital Corp on 1 October 2009 (1 page) |
13 April 2010 | Secretary's details changed for Unitrust Capital Corp on 1 October 2009 (1 page) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 April 2010 | Director's details changed for Derbala Hish on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
24 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
24 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street greenwich london SE10 9JN (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street greenwich london SE10 9JN (1 page) |
18 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
2 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
11 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 115A trafalgar road, unit greenwich, london SE10 9TS (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 115A trafalgar road, unit greenwich, london SE10 9TS (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 12 charlton church lane london SE7 7AF (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 12 charlton church lane london SE7 7AF (1 page) |
8 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
5 July 2005 | Return made up to 02/07/04; full list of members (2 pages) |
5 July 2005 | Return made up to 02/07/04; full list of members (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Incorporation (9 pages) |
2 July 2003 | Incorporation (9 pages) |