Company NameVerifly On-Line Limited
Company StatusDissolved
Company Number06852484
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NameETS Aviation Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameDavid Stewart Carlisle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RolePilot And Aviation Consultant
Country of ResidencePortugal
Correspondence AddressCasa Vale Verde 34 Rua Do Passo
Mau
Charneca
2750 541
Director NameMr Richard Henry Carlisle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressLogmore Farm Logmore Green
Logmore Lane Westcott
Dorking
Surrey
RH4 3JN
Secretary NameRichard Henry Carlisle
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLogmore Farm Logmore Green
Logmore Lane Westcott
Dorking
Surrey
RH4 3JN
Director NameMr Denis William Quinn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 09 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Grange
St. James
Hillsborough
County Down
BT26 6RR
Northern Ireland
Director NameCeline Coste Carlisle
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleArtist
Correspondence AddressHoly Cross Vicarage Church Street
Binstead
Hampshire
GU34 4NX

Location

Registered AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

3.3k at £1David Stewart Carlisle
65.00%
Ordinary
250 at £1Michael Gerald Freedman
5.00%
Ordinary
1000 at £1Denis William Quinn
20.00%
Ordinary
500 at £1Richard Henry Carlisle
10.00%
Ordinary

Financials

Year2014
Net Worth£5,317
Cash£1,317
Current Liabilities£1,000

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5,000
(6 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5,000
(6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
16 April 2013Director's details changed for David Stewart Carlisle on 19 March 2013 (2 pages)
16 April 2013Director's details changed for David Stewart Carlisle on 19 March 2013 (2 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 April 2012Secretary's details changed for Richard Henry Carlisle on 19 March 2012 (2 pages)
30 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
30 April 2012Director's details changed for Richard Henry Carlisle on 19 March 2012 (2 pages)
30 April 2012Secretary's details changed for Richard Henry Carlisle on 19 March 2012 (2 pages)
30 April 2012Director's details changed for Richard Henry Carlisle on 19 March 2012 (2 pages)
30 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 October 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
15 October 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
20 April 2010Director's details changed for David Stuart Carlisle on 19 March 2010 (2 pages)
20 April 2010Director's details changed for Denis Quinn on 19 March 2010 (2 pages)
20 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Denis Quinn on 19 March 2010 (2 pages)
20 April 2010Director's details changed for David Stuart Carlisle on 19 March 2010 (2 pages)
20 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for David Stuart Carlisle on 1 March 2010 (2 pages)
19 March 2010Director's details changed for David Stuart Carlisle on 1 March 2010 (2 pages)
19 March 2010Director's details changed for David Stuart Carlisle on 1 March 2010 (2 pages)
3 September 2009Director appointed denis quinn (1 page)
3 September 2009Director appointed denis quinn (1 page)
16 July 2009Registered office changed on 16/07/2009 from lanmor house 380-386 high road wembley middlesex HA96AX united kingdom (1 page)
16 July 2009Registered office changed on 16/07/2009 from lanmor house 380-386 high road wembley middlesex HA96AX united kingdom (1 page)
16 July 2009Appointment terminated director celine carlisle (1 page)
16 July 2009Ad 24/06/09\gbp si 4900@1=4900\gbp ic 100/5000\ (2 pages)
16 July 2009Appointment terminated director celine carlisle (1 page)
16 July 2009Ad 24/06/09\gbp si 4900@1=4900\gbp ic 100/5000\ (2 pages)
15 July 2009Company name changed ets aviation LTD\certificate issued on 17/07/09 (2 pages)
15 July 2009Company name changed ets aviation LTD\certificate issued on 17/07/09 (2 pages)
19 March 2009Incorporation (15 pages)
19 March 2009Incorporation (15 pages)