Company NameVersallies Limited
Company StatusDissolved
Company Number06249222
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameSri Girdhar Sharma
Date of BirthMarch 1934 (Born 90 years ago)
NationalityNepalese
StatusClosed
Appointed01 December 2011(4 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusClosed
Appointed01 May 2014(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 29 September 2020)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameVarsha Sharma
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed09 July 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressHarikunj
1st Floor, 46a Peddar Road
Mumbai 400026
India
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2014)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSuite A
6 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
6 March 2020Application to strike the company off the register (3 pages)
17 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
11 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
18 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
6 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
6 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
6 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 September 2014Appointment of London Registrars Plc as a secretary on 1 May 2014 (2 pages)
12 September 2014Annual return made up to 16 May 2014 with a full list of shareholders (3 pages)
12 September 2014Appointment of London Registrars Plc as a secretary on 1 May 2014 (2 pages)
12 September 2014Director's details changed for Sri Girdhar Sharma on 1 May 2014 (2 pages)
12 September 2014Annual return made up to 16 May 2014 with a full list of shareholders (3 pages)
12 September 2014Director's details changed for Sri Girdhar Sharma on 1 May 2014 (2 pages)
10 September 2014Registered office address changed from 134 Percival Road Enfield Middlesex EN1 1QU United Kingdom to Suite a 6 Honduras Street London EC1Y 0TH on 10 September 2014 (2 pages)
10 September 2014Registered office address changed from 134 Percival Road Enfield Middlesex EN1 1QU United Kingdom to Suite a 6 Honduras Street London EC1Y 0TH on 10 September 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 July 2014Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
4 July 2014Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
26 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
26 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
4 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
26 April 2012Termination of appointment of Varsha Sharma as a director (2 pages)
26 April 2012Termination of appointment of Varsha Sharma as a director (2 pages)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
3 February 2012Appointment of Sri Girdhar Sharma as a director (3 pages)
3 February 2012Appointment of Sri Girdhar Sharma as a director (3 pages)
12 August 2011Registered office address changed from 134 Percival Rd Enfield EN1 1QU on 12 August 2011 (1 page)
12 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
12 August 2011Registered office address changed from 134 Percival Rd Enfield EN1 1QU on 12 August 2011 (1 page)
12 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
16 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
16 August 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
16 August 2010Director's details changed for Varsha Sharma on 1 November 2009 (2 pages)
16 August 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
16 August 2010Director's details changed for Varsha Sharma on 1 November 2009 (2 pages)
16 August 2010Director's details changed for Varsha Sharma on 1 November 2009 (2 pages)
16 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
2 June 2009Return made up to 16/05/09; full list of members (3 pages)
2 June 2009Return made up to 16/05/09; full list of members (3 pages)
13 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 June 2008Return made up to 16/05/08; full list of members (3 pages)
12 June 2008Return made up to 16/05/08; full list of members (3 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New secretary appointed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
16 May 2007Incorporation (21 pages)
16 May 2007Incorporation (21 pages)