Company NameVeranet Ltd
Company StatusDissolved
Company Number04948625
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Rex Boyer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(2 weeks, 1 day after company formation)
Appointment Duration18 years, 2 months (closed 01 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Oxford Road
London
N4 3EY
Secretary NameMrs Linda Adrienne Rose
NationalityBritish
StatusClosed
Appointed14 November 2003(2 weeks, 1 day after company formation)
Appointment Duration18 years, 2 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oxford Road
London
N4 3EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Oxford Road
London
N4 3EY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Financials

Year2013
Turnover£93,597
Net Worth£17,440
Cash£35,461
Current Liabilities£20,474

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
30 October 2021Confirmation statement made on 30 October 2021 with updates (5 pages)
28 October 2021Application to strike the company off the register (1 page)
10 May 2021Micro company accounts made up to 31 October 2020 (5 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
26 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
13 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(4 pages)
9 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(4 pages)
22 April 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
22 April 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
4 June 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
4 June 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
3 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
3 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 January 2010Director's details changed for John Rex Boyer on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for John Rex Boyer on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for John Rex Boyer on 5 January 2010 (2 pages)
23 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
23 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
7 November 2008Return made up to 30/10/08; full list of members (3 pages)
7 November 2008Return made up to 30/10/08; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
30 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
20 December 2007Return made up to 30/10/07; full list of members (2 pages)
20 December 2007Return made up to 30/10/07; full list of members (2 pages)
3 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
3 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
21 December 2006Return made up to 30/10/06; full list of members (2 pages)
21 December 2006Return made up to 30/10/06; full list of members (2 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
2 November 2005Return made up to 30/10/05; full list of members (2 pages)
2 November 2005Return made up to 30/10/05; full list of members (2 pages)
3 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
3 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
21 October 2004Return made up to 30/10/04; full list of members (6 pages)
21 October 2004Return made up to 30/10/04; full list of members (6 pages)
6 February 2004Ad 21/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2004Ad 21/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2003Registered office changed on 26/11/03 from: 811 high road north finchley london N12 8JW (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003Registered office changed on 26/11/03 from: 811 high road north finchley london N12 8JW (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: 39A leicester road salford manchester M7 4AS (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: 39A leicester road salford manchester M7 4AS (1 page)
30 October 2003Incorporation (9 pages)
30 October 2003Incorporation (9 pages)