Company NameVertigowood Ltd
DirectorRoy Nathan Gordon
Company StatusActive
Company Number06766593
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roy Nathan Gordon
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIsraeli
StatusCurrent
Appointed13 November 2012(3 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleDirector Manager
Country of ResidenceGermany
Correspondence AddressKings Suite 4th Floor Amba House
15 College Road
Harrow
Middx
HA1 1BA
Director NameRoy Ben Levy
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIsraeli
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleSales
Country of ResidenceGermany
Correspondence AddressGryphiusstrasse 26 10245
Berlin
Germany
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKings Suite 4th Floor Amba House
15 College Road
Harrow
Middx
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Roy Nathan Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth-£927
Cash£1,756
Current Liabilities£36,724

Accounts

Latest Accounts20 May 2022 (1 year, 11 months ago)
Next Accounts Due16 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro Entity
Accounts Year End19 May

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

16 February 2024Previous accounting period shortened from 20 May 2023 to 19 May 2023 (1 page)
17 January 2024Compulsory strike-off action has been discontinued (1 page)
16 January 2024Micro company accounts made up to 20 May 2022 (8 pages)
16 January 2024Confirmation statement made on 5 December 2023 with no updates (3 pages)
28 October 2023Compulsory strike-off action has been suspended (1 page)
17 October 2023First Gazette notice for compulsory strike-off (1 page)
15 May 2023Previous accounting period shortened from 21 May 2022 to 20 May 2022 (1 page)
15 May 2023Micro company accounts made up to 22 May 2021 (3 pages)
15 May 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
16 February 2023Previous accounting period shortened from 22 May 2022 to 21 May 2022 (1 page)
30 September 2022Compulsory strike-off action has been discontinued (1 page)
29 September 2022Micro company accounts made up to 22 May 2020 (3 pages)
20 August 2022Compulsory strike-off action has been suspended (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
24 February 2022Micro company accounts made up to 23 May 2019 (3 pages)
9 February 2022Compulsory strike-off action has been discontinued (1 page)
8 February 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
26 January 2022Compulsory strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
18 May 2021Previous accounting period shortened from 23 May 2020 to 22 May 2020 (1 page)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
7 April 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
18 May 2020Previous accounting period shortened from 24 May 2019 to 23 May 2019 (1 page)
21 February 2020Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page)
9 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 May 2018 (8 pages)
24 May 2019Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page)
25 February 2019Previous accounting period shortened from 27 May 2018 to 26 May 2018 (1 page)
13 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 September 2018Micro company accounts made up to 27 May 2017 (3 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 28 May 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 28 May 2016 (5 pages)
27 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
23 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 29 May 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 29 May 2015 (5 pages)
29 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 30 May 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 30 May 2014 (5 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
11 December 2012Termination of appointment of Roy Ben Levy as a director (1 page)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
11 December 2012Termination of appointment of Roy Ben Levy as a director (1 page)
14 November 2012Appointment of Mr Roy Nathan Gordon as a director (2 pages)
14 November 2012Appointment of Mr Roy Nathan Gordon as a director (2 pages)
9 October 2012Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 9 October 2012 (1 page)
14 March 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Roy Ben Levy on 1 October 2009 (2 pages)
14 April 2011Director's details changed for Roy Ben Levy on 1 October 2009 (2 pages)
14 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Roy Ben Levy on 1 October 2009 (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 August 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
20 August 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
30 December 2009Director's details changed for Roy Ben Levy on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Roy Ben Levy on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Roy Ben Levy on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
6 January 2009Director appointed roy ben levy (2 pages)
6 January 2009Director appointed roy ben levy (2 pages)
11 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
11 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
11 December 2008Appointment terminated director barbara kahan (1 page)
11 December 2008Appointment terminated director barbara kahan (1 page)
5 December 2008Incorporation (16 pages)
5 December 2008Incorporation (16 pages)