Company NameVerdun Legal Services Limited
Company StatusDissolved
Company Number05641962
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameVerdun Legal Service Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lars Christian Beitnes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNorwegian
StatusClosed
Appointed26 October 2009(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 24 May 2016)
RoleBusiness Manager
Country of ResidenceMalta
Correspondence AddressVerdun Trade Centre Portland House
London
SW1E 5RS
Director NameAston Corporate Management Limited (Corporation)
StatusClosed
Appointed01 December 2005(same day as company formation)
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 December 2005(same day as company formation)
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Contact

Websiteverdungroup.com
Email address[email protected]
Telephone0845 8685991
Telephone regionUnknown

Location

Registered Address8th Floor
64 Victoria Street Westminster City Hall
London
SW1E 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Aston Corporate Investments (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 September 2015Director's details changed for Aston Corporate Management Limited on 24 June 2014 (1 page)
22 September 2015Director's details changed for Aston Corporate Management Limited on 24 June 2014 (1 page)
22 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
22 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
23 April 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 April 2013Registered office address changed from , Suite 1.7 1 Warwick Row, London, London, SW1E 5ER, United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from , Suite 1.7 1 Warwick Row, London, London, SW1E 5ER, United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER United Kingdom on 23 April 2013 (1 page)
22 April 2013Director's details changed for Mr Lars Christian Beitnes on 12 June 2012 (2 pages)
22 April 2013Director's details changed for Mr Lars Christian Beitnes on 12 June 2012 (2 pages)
14 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Director's details changed for Aston Corporate Management Limited on 12 June 2012 (2 pages)
12 February 2013Director's details changed for Aston Corporate Management Limited on 12 June 2012 (2 pages)
12 February 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 February 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 July 2010Director's details changed (1 page)
16 July 2010Director's details changed (1 page)
15 July 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page)
15 July 2010Director's details changed for Aston Corporate Management Limited on 15 July 2010 (1 page)
15 July 2010Director's details changed for Mr Lars Christian Beitnes on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Lars Christian Beitnes on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Aston Corporate Management Limited on 15 July 2010 (1 page)
15 July 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Appointment of Mr Lars Christian Beitnes as a director (2 pages)
26 October 2009Appointment of Mr Lars Christian Beitnes as a director (2 pages)
27 February 2009Secretary's change of particulars / aston corporate secretarial services LIMITED / 27/02/2009 (1 page)
27 February 2009Secretary's change of particulars / aston corporate secretarial services LIMITED / 27/02/2009 (1 page)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 December 2008Return made up to 01/12/08; full list of members (3 pages)
9 December 2008Return made up to 01/12/08; full list of members (3 pages)
8 December 2008Secretary's change of particulars / aston corporate secretarial services LIMITED / 08/12/2008 (1 page)
8 December 2008Secretary's change of particulars / aston corporate secretarial services LIMITED / 08/12/2008 (1 page)
28 August 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 March 2008Registered office changed on 04/03/2008 from, suite 1.7 1 warwick row, london, SW1E 5ER, united kingdom (1 page)
4 March 2008Registered office changed on 04/03/2008 from, suite 1.7 1 warwick row, london, SW1E 5ER, united kingdom (1 page)
4 March 2008Registered office changed on 04/03/2008 from suite 1.7 1 warwick row london SW1E 5ER united kingdom (1 page)
1 March 2008Registered office changed on 01/03/2008 from, suite 61, 23 berkeley square, london, W1J 6HE (1 page)
1 March 2008Registered office changed on 01/03/2008 from suite 61 23 berkeley square london W1J 6HE (1 page)
1 March 2008Registered office changed on 01/03/2008 from, suite 61, 23 berkeley square, london, W1J 6HE (1 page)
25 January 2008Registered office changed on 25/01/08 from: 23 berkeley square suite 61, london, W1J 6HE (1 page)
25 January 2008Registered office changed on 25/01/08 from: 23 berkeley square suite 61 london W1J 6HE (1 page)
19 December 2007Return made up to 01/12/07; full list of members (2 pages)
19 December 2007Return made up to 01/12/07; full list of members (2 pages)
17 December 2007Registered office changed on 17/12/07 from: suite 1.7, 1 warwick row, london, london, england - uk SW1E 5ER (1 page)
17 December 2007Registered office changed on 17/12/07 from: suite 1.7, 1 warwick row london london england - uk SW1E 5ER (1 page)
19 December 2006Registered office changed on 19/12/06 from: suite 401, 302 regent street, london, W1B 3HH (1 page)
19 December 2006Registered office changed on 19/12/06 from: suite 401 302 regent street london W1B 3HH (1 page)
14 December 2006Return made up to 01/12/06; full list of members (2 pages)
14 December 2006Return made up to 01/12/06; full list of members (2 pages)
17 February 2006Company name changed verdun legal service LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed verdun legal service LIMITED\certificate issued on 17/02/06 (2 pages)
1 December 2005Incorporation (12 pages)
1 December 2005Incorporation (12 pages)