Company NameVeradis Consulting Limited
Company StatusDissolved
Company Number06720430
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul John Verghese
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB
Secretary NameMr Paul John Verghese
NationalityBritish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB
Director NameMr Steve Smithies
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB

Contact

Websiteveradisconsulting.com
Telephone0800 1560891
Telephone regionFreephone

Location

Registered AddressTms House
Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Paul Verghese
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,429
Cash£199
Current Liabilities£109,707

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 November 2015Voluntary strike-off action has been suspended (1 page)
21 November 2015Voluntary strike-off action has been suspended (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (2 pages)
2 November 2015Application to strike the company off the register (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
1 April 2014Satisfaction of charge 2 in full (1 page)
1 April 2014Registration of charge 067204300003 (16 pages)
1 April 2014Registration of charge 067204300003 (16 pages)
1 April 2014Satisfaction of charge 2 in full (1 page)
25 March 2014Amended accounts made up to 31 March 2013 (5 pages)
25 March 2014Amended accounts made up to 31 March 2013 (5 pages)
27 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(4 pages)
27 November 2013Register(s) moved to registered office address (1 page)
27 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(4 pages)
27 November 2013Register(s) moved to registered office address (1 page)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 October 2012Termination of appointment of Steve Smithies as a director (1 page)
17 October 2012Termination of appointment of Steve Smithies as a director (1 page)
17 October 2012Termination of appointment of Steve Smithies as a director (1 page)
17 October 2012Register inspection address has been changed from 27 London Road Bromley Kent BR1 1DG United Kingdom (1 page)
17 October 2012Register inspection address has been changed from 27 London Road Bromley Kent BR1 1DG United Kingdom (1 page)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
17 October 2012Termination of appointment of Steve Smithies as a director (1 page)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
2 October 2012Registered 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 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 November 2011Director's details changed for Mr Steve Smithies on 22 November 2011 (2 pages)
22 November 2011Register inspection address has been changed from 2 East Street Bromley Kent BR1 1QX United Kingdom (1 page)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
22 November 2011Secretary's details changed for Mr Paul John Verghese on 22 November 2011 (1 page)
22 November 2011Director's details changed for Mr Paul John Verghese on 22 November 2011 (2 pages)
22 November 2011Register inspection address has been changed from 2 East Street Bromley Kent BR1 1QX United Kingdom (1 page)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
22 November 2011Secretary's details changed for Mr Paul John Verghese on 22 November 2011 (1 page)
22 November 2011Director's details changed for Mr Steve Smithies on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Paul John Verghese on 22 November 2011 (2 pages)
15 July 2011Registered office address changed from 2 East Street Bromley Kent BR1 1QX United Kingdom on 15 July 2011 (1 page)
15 July 2011Registered office address changed from 2 East Street Bromley Kent BR1 1QX United Kingdom on 15 July 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
15 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2010Current accounting period shortened from 31 October 2009 to 31 March 2009 (1 page)
11 May 2010Current accounting period shortened from 31 October 2009 to 31 March 2009 (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Mr Steve Smithies on 15 October 2009 (2 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Director's details changed for Mr Steve Smithies on 15 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for Mr Steve Smithies on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Paul John Verghese on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Paul John Verghese on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Paul John Verghese on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Steve Smithies on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steve Smithies on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steve Smithies on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul John Verghese on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul John Verghese on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul John Verghese on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Paul John Verghese on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Paul John Verghese on 15 October 2009 (1 page)
10 October 2008Incorporation (15 pages)
10 October 2008Incorporation (15 pages)