Company NameVercia Ltd
Company StatusDissolved
Company Number06245569
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMr Erdi Simsek
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Elm Park
Reading
Berkshire
RG30 2HX
Secretary NameMr Erdi Simsek
NationalityBritish
StatusClosed
Appointed23 January 2009(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 10 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address114 Elm Park
Reading
Berkshire
RG30 2HX
Director NameMr Erdi Simsek
Date of BirthMarch 1982 (Born 42 years ago)
NationalityTurkish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Greys Court
Sidmouth Street
Reading
Berkshire
RG1 4PP
Secretary NameErdi Simsek
NationalityTurkish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleManager
Correspondence AddressThe Bristol Office
2 Southfield Road Westbury On Trym
Bristol
BS9 3BH
Secretary NameRedem Simsek
NationalityTurkish
StatusResigned
Appointed13 July 2007(2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 06 August 2007)
RoleSecretary
Correspondence Address34 Greys Court
Sidmouth Street
Reading
Berkshire
RG1 4PP
Secretary NameMr Erdem Simsek
NationalityTurkish
StatusResigned
Appointed18 July 2007(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 January 2008)
RoleProduct Manager
Correspondence Address34 Greys Court
Sidmouth Street
Reading
RG1 4PP
Director NameMr Erdem Simsek
Date of BirthJuly 1987 (Born 36 years ago)
NationalityTurkish
StatusResigned
Appointed23 January 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Elm Park
Reading
Berkshire
RG30 2HX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.vercia.co.uk
Email address[email protected]
Telephone020 70992096
Telephone regionLondon

Location

Registered AddressSuite/Office 4b 43 Berkeley Square
Mayfair
London
W1J 5FJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Erdi Simsek
100.00%
Ordinary

Financials

Year2014
Net Worth£9,422
Current Liabilities£17,483

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(4 pages)
21 June 2012Termination of appointment of Erdem Simsek as a director (1 page)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(4 pages)
21 June 2012Termination of appointment of Erdem Simsek as a director (1 page)
23 May 2012Registered office address changed from Unit 36 88- 89 Hatton Garden London EC1N 8PN United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Unit 36 88- 89 Hatton Garden London EC1N 8PN United Kingdom on 23 May 2012 (1 page)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 June 2010Director's details changed for Mr Erdem Simsek on 1 May 2010 (2 pages)
30 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Erdi Simsek on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Erdi Simsek on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Erdem Simsek on 1 May 2010 (2 pages)
30 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Erdi Simsek on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Erdem Simsek on 1 May 2010 (2 pages)
1 March 2010Registered 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 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 August 2009Return made up to 14/05/09; full list of members (4 pages)
20 August 2009Return made up to 14/05/09; full list of members (4 pages)
24 March 2009Director and secretary's change of particulars / erdi simsek / 11/03/2009 (1 page)
24 March 2009Director and secretary's change of particulars / erdi simsek / 11/03/2009 (1 page)
23 March 2009Director and secretary's change of particulars / erdi simsek / 11/03/2009 (1 page)
23 March 2009Director's change of particulars / erdem simsek / 11/03/2009 (1 page)
23 March 2009Director's change of particulars / erdem simsek / 11/03/2009 (1 page)
23 March 2009Director and secretary's change of particulars / erdi simsek / 11/03/2009 (1 page)
5 February 2009Registered office changed on 05/02/2009 from 34 greys court, sidmouth street reading berkshire RG1 4PP (1 page)
5 February 2009Registered office changed on 05/02/2009 from 34 greys court, sidmouth street reading berkshire RG1 4PP (1 page)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 February 2009Director appointed mr erdi simsek (1 page)
2 February 2009Director appointed mr erdi simsek (1 page)
23 January 2009Secretary appointed mr erdi simsek (1 page)
23 January 2009Secretary appointed mr erdi simsek (1 page)
23 January 2009Appointment terminated secretary erdem simsek (1 page)
23 January 2009Director appointed mr erdem simsek (1 page)
23 January 2009Director appointed mr erdem simsek (1 page)
23 January 2009Appointment terminated director erdi simsek (1 page)
23 January 2009Appointment terminated director erdi simsek (1 page)
23 January 2009Appointment terminated secretary erdem simsek (1 page)
31 December 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
31 December 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
14 July 2008Return made up to 14/05/08; full list of members (3 pages)
14 July 2008Return made up to 14/05/08; full list of members (3 pages)
10 July 2008Director's change of particulars / erdi simsek / 01/07/2008 (2 pages)
10 July 2008Director's change of particulars / erdi simsek / 01/07/2008 (2 pages)
24 September 2007Registered office changed on 24/09/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
24 September 2007Registered office changed on 24/09/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007Secretary resigned (1 page)
22 June 2007New secretary appointed;new director appointed (2 pages)
22 June 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Ad 14/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 May 2007Ad 14/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
14 May 2007Incorporation (13 pages)
14 May 2007Incorporation (13 pages)