Reading
Berkshire
RG30 2HX
Secretary Name | Mr Erdi Simsek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 May 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 114 Elm Park Reading Berkshire RG30 2HX |
Director Name | Mr Erdi Simsek |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Greys Court Sidmouth Street Reading Berkshire RG1 4PP |
Secretary Name | Erdi Simsek |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Manager |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Redem Simsek |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 13 July 2007(2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 06 August 2007) |
Role | Secretary |
Correspondence Address | 34 Greys Court Sidmouth Street Reading Berkshire RG1 4PP |
Secretary Name | Mr Erdem Simsek |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 18 July 2007(2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 January 2008) |
Role | Product Manager |
Correspondence Address | 34 Greys Court Sidmouth Street Reading RG1 4PP |
Director Name | Mr Erdem Simsek |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 23 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Elm Park Reading Berkshire RG30 2HX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.vercia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70992096 |
Telephone region | London |
Registered Address | Suite/Office 4b 43 Berkeley Square Mayfair London W1J 5FJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Erdi Simsek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,422 |
Current Liabilities | £17,483 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | Compulsory strike-off action has been suspended (1 page) |
24 February 2015 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Termination of appointment of Erdem Simsek as a director (1 page) |
21 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Termination of appointment of Erdem Simsek as a director (1 page) |
23 May 2012 | Registered office address changed from Unit 36 88- 89 Hatton Garden London EC1N 8PN United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Unit 36 88- 89 Hatton Garden London EC1N 8PN United Kingdom on 23 May 2012 (1 page) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 June 2010 | Director's details changed for Mr Erdem Simsek on 1 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Erdi Simsek on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Erdi Simsek on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Erdem Simsek on 1 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Erdi Simsek on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Erdem Simsek on 1 May 2010 (2 pages) |
1 March 2010 | Registered office address changed from Building a Office Number 111 Trinity Court, Wokingham Road Bracknell Berkshire RG42 1PL on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Building a Office Number 111 Trinity Court, Wokingham Road Bracknell Berkshire RG42 1PL on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Building a Office Number 111 Trinity Court, Wokingham Road Bracknell Berkshire RG42 1PL on 1 March 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 August 2009 | Return made up to 14/05/09; full list of members (4 pages) |
20 August 2009 | Return made up to 14/05/09; full list of members (4 pages) |
24 March 2009 | Director and secretary's change of particulars / erdi simsek / 11/03/2009 (1 page) |
24 March 2009 | Director and secretary's change of particulars / erdi simsek / 11/03/2009 (1 page) |
23 March 2009 | Director and secretary's change of particulars / erdi simsek / 11/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / erdem simsek / 11/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / erdem simsek / 11/03/2009 (1 page) |
23 March 2009 | Director and secretary's change of particulars / erdi simsek / 11/03/2009 (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 34 greys court, sidmouth street reading berkshire RG1 4PP (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 34 greys court, sidmouth street reading berkshire RG1 4PP (1 page) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 February 2009 | Director appointed mr erdi simsek (1 page) |
2 February 2009 | Director appointed mr erdi simsek (1 page) |
23 January 2009 | Secretary appointed mr erdi simsek (1 page) |
23 January 2009 | Secretary appointed mr erdi simsek (1 page) |
23 January 2009 | Appointment terminated secretary erdem simsek (1 page) |
23 January 2009 | Director appointed mr erdem simsek (1 page) |
23 January 2009 | Director appointed mr erdem simsek (1 page) |
23 January 2009 | Appointment terminated director erdi simsek (1 page) |
23 January 2009 | Appointment terminated director erdi simsek (1 page) |
23 January 2009 | Appointment terminated secretary erdem simsek (1 page) |
31 December 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
31 December 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
14 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
10 July 2008 | Director's change of particulars / erdi simsek / 01/07/2008 (2 pages) |
10 July 2008 | Director's change of particulars / erdi simsek / 01/07/2008 (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed;new director appointed (2 pages) |
22 June 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | Ad 14/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 May 2007 | Ad 14/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
14 May 2007 | Incorporation (13 pages) |
14 May 2007 | Incorporation (13 pages) |