Orpington
Kent
BR5 3QB
Secretary Name | Mr Paul John Verghese |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
Director Name | Mr Steve Smithies |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
Website | veradisconsulting.com |
---|---|
Telephone | 0800 1560891 |
Telephone region | Freephone |
Registered Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Paul Verghese 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,429 |
Cash | £199 |
Current Liabilities | £109,707 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 November 2015 | Voluntary strike-off action has been suspended (1 page) |
21 November 2015 | Voluntary strike-off action has been suspended (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (2 pages) |
2 November 2015 | Application to strike the company off the register (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 April 2014 | Satisfaction of charge 2 in full (1 page) |
1 April 2014 | Registration of charge 067204300003 (16 pages) |
1 April 2014 | Registration of charge 067204300003 (16 pages) |
1 April 2014 | Satisfaction of charge 2 in full (1 page) |
25 March 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
25 March 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Register(s) moved to registered office address (1 page) |
27 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Register(s) moved to registered office address (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 October 2012 | Termination of appointment of Steve Smithies as a director (1 page) |
17 October 2012 | Termination of appointment of Steve Smithies as a director (1 page) |
17 October 2012 | Termination of appointment of Steve Smithies as a director (1 page) |
17 October 2012 | Register inspection address has been changed from 27 London Road Bromley Kent BR1 1DG United Kingdom (1 page) |
17 October 2012 | Register inspection address has been changed from 27 London Road Bromley Kent BR1 1DG United Kingdom (1 page) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Termination of appointment of Steve Smithies as a director (1 page) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Registered office address changed from C/O Paul Verghese Suite 2 1St Floor 27 London Road Bromley Kent BR1 1DG United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from C/O Paul Verghese Suite 2 1St Floor 27 London Road Bromley Kent BR1 1DG United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from C/O Paul Verghese Suite 2 1St Floor 27 London Road Bromley Kent BR1 1DG United Kingdom on 2 October 2012 (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 November 2011 | Director's details changed for Mr Steve Smithies on 22 November 2011 (2 pages) |
22 November 2011 | Register inspection address has been changed from 2 East Street Bromley Kent BR1 1QX United Kingdom (1 page) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Secretary's details changed for Mr Paul John Verghese on 22 November 2011 (1 page) |
22 November 2011 | Director's details changed for Mr Paul John Verghese on 22 November 2011 (2 pages) |
22 November 2011 | Register inspection address has been changed from 2 East Street Bromley Kent BR1 1QX United Kingdom (1 page) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Secretary's details changed for Mr Paul John Verghese on 22 November 2011 (1 page) |
22 November 2011 | Director's details changed for Mr Steve Smithies on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Paul John Verghese on 22 November 2011 (2 pages) |
15 July 2011 | Registered office address changed from 2 East Street Bromley Kent BR1 1QX United Kingdom on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from 2 East Street Bromley Kent BR1 1QX United Kingdom on 15 July 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
15 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2010 | Current accounting period shortened from 31 October 2009 to 31 March 2009 (1 page) |
11 May 2010 | Current accounting period shortened from 31 October 2009 to 31 March 2009 (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Mr Steve Smithies on 15 October 2009 (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Director's details changed for Mr Steve Smithies on 15 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Director's details changed for Mr Steve Smithies on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Paul John Verghese on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Paul John Verghese on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Paul John Verghese on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Steve Smithies on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steve Smithies on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steve Smithies on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul John Verghese on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul John Verghese on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul John Verghese on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Paul John Verghese on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr Paul John Verghese on 15 October 2009 (1 page) |
10 October 2008 | Incorporation (15 pages) |
10 October 2008 | Incorporation (15 pages) |