Company NameVerulamium Developments Limited
Company StatusDissolved
Company Number05147063
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Jane Louise Foufas
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address19 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameGary Garner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleRetail Proprietor
Correspondence Address25 New Greens Avenue
St Albans
Hertfordshire
AL3 6HS
Secretary NameMrs Jane Louise Foufas
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address19 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address23 Bellfield Avenue
Harrow Weald
Middx
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010Application to strike the company off the register (3 pages)
5 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
11 June 2009Return made up to 07/06/09; full list of members (3 pages)
10 June 2009Return made up to 07/06/08; full list of members (3 pages)
21 May 2009Appointment terminated secretary jane foufas (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 January 2008Director resigned (1 page)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 June 2007Return made up to 07/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 June 2006Return made up to 07/06/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
5 July 2005Return made up to 07/06/05; full list of members (7 pages)
5 July 2005Ad 07/06/04--------- £ si 1@1 (2 pages)
1 June 2005Particulars of mortgage/charge (5 pages)
26 May 2005Particulars of mortgage/charge (4 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
18 June 2004New secretary appointed;new director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
7 June 2004Incorporation (17 pages)