Company NameVerdict Recruitment & Consultancy Ltd
Company StatusDissolved
Company Number06455456
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date9 June 2015 (8 years, 10 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 NameLincoln Appleton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Giles Coppice
Dulwich Wood Park
London
Dulwich
SE19 1XF
Director NameYvonne Marie Grant Appleton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Giles Coppice
Dulwich Wood Park
London
Dulwich
SE19 1XF
Secretary NameYvonne Marie Grant Appleton
NationalityBritish
StatusClosed
Appointed17 December 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Giles Coppice
Dulwich Wood Park
London
Dulwich
SE19 1XF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Giles Coppice
Dulwich Wood Park
London
SE19 1XF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London

Shareholders

1 at £1Grant Appleton & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,088
Cash£15,088

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Application to strike the company off the register (3 pages)
4 February 2015Application to strike the company off the register (3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(5 pages)
3 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(5 pages)
31 December 2013Accounts made up to 31 March 2013 (7 pages)
31 December 2013Annual return made up to 17 December 2013 with a full list of shareholders (5 pages)
31 December 2013Annual return made up to 17 December 2013 with a full list of shareholders (5 pages)
31 December 2013Accounts made up to 31 March 2013 (7 pages)
27 December 2012Accounts made up to 31 March 2012 (7 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
27 December 2012Accounts made up to 31 March 2012 (7 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
16 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
12 January 2009Return made up to 17/12/08; full list of members (3 pages)
12 January 2009Return made up to 17/12/08; full list of members (3 pages)
12 April 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
12 April 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New secretary appointed;new director appointed (2 pages)
21 January 2008New secretary appointed;new director appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
17 December 2007Incorporation (9 pages)
17 December 2007Incorporation (9 pages)