Company NameVereda Limited
Company StatusDissolved
Company Number05453344
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAlberto Kossatz
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBrazilian
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address189 Richmond Road
Kingston
Kent
KT2 5DD
Secretary NamePedro Luis Dos Santos Nali
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address189 Richmond Road
Kingston
Kent
KT2 5DD
Director NameFabio Simao
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBrazilian
StatusClosed
Appointed08 June 2007(2 years after company formation)
Appointment Duration7 years (closed 01 July 2014)
RoleConsultant
Correspondence Address189 Richmond Road
Kingston
Kent
KT2 5DD

Location

Registered Address189 Richmond Road
Kingston Upon Thames
Kent
KT2 5DD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£99,491
Gross Profit£76,165
Net Worth£1,193
Cash£10,694
Current Liabilities£56,617

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2009Compulsory strike-off action has been suspended (1 page)
8 July 2009Compulsory strike-off action has been suspended (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
11 June 2007Return made up to 28/05/07; full list of members (2 pages)
11 June 2007Return made up to 28/05/07; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
5 March 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
5 March 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
5 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
16 June 2006Return made up to 28/05/06; full list of members (6 pages)
16 June 2006Return made up to 28/05/06; full list of members (6 pages)
16 May 2005Incorporation (16 pages)
16 May 2005Incorporation (16 pages)