Company NameVerica Limited
Company StatusDissolved
Company Number06548495
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Robert Bingham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6b Highway Farm
Horsley Road Downside
Cobham
Surrey
KT11 3JZ
Secretary NameMr Chris Robert Bingham
StatusClosed
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6b
Highway Farm Horsley Road
Downside
Cobham
Surrey
KT11 3JZ
Director NameMr Andrew Peter McManus
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hatherwood
Leatherhead
Surrey
KT22 8TT

Location

Registered AddressUnit 6b Highway Farm
Horsley Road Downside
Cobham
Surrey
KT11 3JZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
31 August 2011Application to strike the company off the register (3 pages)
31 August 2011Application to strike the company off the register (3 pages)
21 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2011Director's details changed for Mr Christopher Robert Bingham on 1 January 2010 (2 pages)
17 May 2011Secretary's details changed for Mr Chris Robert Bingham on 1 January 2010 (1 page)
17 May 2011Director's details changed for Mr Christopher Robert Bingham on 1 January 2010 (2 pages)
17 May 2011Director's details changed for Mr Christopher Robert Bingham on 1 January 2010 (2 pages)
17 May 2011Secretary's details changed for Mr Chris Robert Bingham on 1 January 2010 (1 page)
17 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(5 pages)
17 May 2011Secretary's details changed for Mr Chris Robert Bingham on 1 January 2010 (1 page)
17 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(5 pages)
16 May 2011Termination of appointment of Andrew Mcmanus as a director (1 page)
16 May 2011Registered office address changed from 20 Hatherwood Leatherhead Surrey KT228TT United Kingdom on 16 May 2011 (1 page)
16 May 2011Termination of appointment of Andrew Mcmanus as a director (1 page)
16 May 2011Registered office address changed from 20 Hatherwood Leatherhead Surrey KT228TT United Kingdom on 16 May 2011 (1 page)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Andrew Peter Mcmanus on 29 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Christopher Robert Bingham on 29 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Andrew Peter Mcmanus on 29 March 2010 (2 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Christopher Robert Bingham on 29 March 2010 (2 pages)
7 November 2009Total exemption full accounts made up to 31 August 2009 (4 pages)
7 November 2009Total exemption full accounts made up to 31 August 2009 (4 pages)
30 September 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
30 September 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
2 May 2009Return made up to 31/03/09; full list of members (5 pages)
2 May 2009Return made up to 31/03/09; full list of members (5 pages)
29 March 2008Incorporation (13 pages)
29 March 2008Incorporation (13 pages)