Company NameVernalis Gardens Ltd
Company StatusDissolved
Company Number05576489
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 6 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMiss Verna Adele Taylor-Barker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Vale Crescent
London
SW15 3PN
Secretary NameLinda Jacqueline Kay
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address21f Carlton Drive
Putney
London
SW15 2BN
Secretary NameBarbara Christine Hulus
NationalityBritish
StatusResigned
Appointed14 September 2006(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2009)
RoleCivil Servant
Correspondence Address86 Mina Road
London
SE17 2QS
Director NameMr Michael William Pele Scott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(3 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 April 2021)
RoleLandscaper
Country of ResidenceEngland
Correspondence Address54 Vale Crescent
London
SW15 3PN
Secretary NameMr Christopher Charles Fisher
NationalityBritish
StatusResigned
Appointed18 February 2009(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Lucien Road
London
SW17 8HN

Contact

Websitevernalisgardensltd.com
Email address[email protected]
Telephone0800 0431841
Telephone regionFreephone

Location

Registered Address54 Vale Crescent
London
SW15 3PN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£17,016
Cash£55
Current Liabilities£16,791

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2021Voluntary strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
7 April 2021Application to strike the company off the register (1 page)
6 April 2021Termination of appointment of Verna Adele Taylor-Barker as a director on 1 April 2021 (1 page)
6 April 2021Cessation of Verna Adele Taylor-Barker as a person with significant control on 31 December 2020 (1 page)
6 April 2021Termination of appointment of Michael William Pele Scott as a director on 1 April 2021 (1 page)
6 April 2021Cessation of Michael William Pele Scott as a person with significant control on 31 December 2020 (1 page)
12 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
6 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
8 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
3 October 2016Registered office address changed from Unit 5a Spaces Business Centre Ingate Place London SW8 3NS to 54 Vale Crescent London SW15 3PN on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Unit 5a Spaces Business Centre Ingate Place London SW8 3NS to 54 Vale Crescent London SW15 3PN on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Christopher Charles Fisher as a secretary on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Christopher Charles Fisher as a secretary on 3 October 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
10 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1,000
(5 pages)
2 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
22 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
22 October 2010Director's details changed for Verna Taylor-Barker on 28 September 2010 (2 pages)
22 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Michael William Pele Scott on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Verna Taylor-Barker on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Michael William Pele Scott on 28 September 2010 (2 pages)
22 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
9 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (14 pages)
9 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (14 pages)
25 February 2009Secretary appointed chris fisher (2 pages)
25 February 2009Director appointed michael william pele scott (2 pages)
25 February 2009Appointment terminated secretary barbara hulus (1 page)
25 February 2009Appointment terminated secretary barbara hulus (1 page)
25 February 2009Secretary appointed chris fisher (2 pages)
25 February 2009Director appointed michael william pele scott (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
6 January 2009Director's change of particulars / verna taylor-barker / 04/01/2009 (1 page)
6 January 2009Director's change of particulars / verna taylor-barker / 04/01/2009 (1 page)
6 January 2009Return made up to 28/09/08; full list of members (5 pages)
6 January 2009Return made up to 28/09/08; full list of members (5 pages)
10 April 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
10 April 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
28 October 2007Return made up to 28/09/07; full list of members (6 pages)
28 October 2007Return made up to 28/09/07; full list of members (6 pages)
1 June 2007Registered office changed on 01/06/07 from: spaces business centre 34A ingate place london SW8 3NS (1 page)
1 June 2007Registered office changed on 01/06/07 from: spaces business centre 34A ingate place london SW8 3NS (1 page)
13 April 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
13 April 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
13 April 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
13 April 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
23 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/06
(6 pages)
23 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/06
(6 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
28 September 2005Incorporation (12 pages)
28 September 2005Incorporation (12 pages)