Company NameVeryday Limited
Company StatusDissolved
Company Number05907927
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date19 May 2009 (14 years, 11 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 NameMr Qaisar Mahmood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(1 month after company formation)
Appointment Duration2 years, 8 months (closed 19 May 2009)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Way
Seven Kings
Essex
IG3 9HS
Secretary NameMrs Yasmin Mahmood
NationalityBritish
StatusClosed
Appointed13 December 2006(3 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 19 May 2009)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9 Parkway
Ilford
Essex
IG3 9HS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMrs Yasmin Mahmood
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 December 2006)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9 Parkway
Ilford
Essex
IG3 9HS

Location

Registered Address9 Parkway
Seven Kings
Ilford
Essex
IG3 9HS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2008Return made up to 16/08/07; full list of members (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007New secretary appointed (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 16 st john street london EC1M 4NT (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New director appointed (2 pages)
16 August 2006Incorporation (14 pages)