Company NameVeristone Limited
Company StatusDissolved
Company Number06858733
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harjit Singh Deol
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Popular Court Union Street
Bridgtown
Cannock
WS11 0BY
Director NameSurinder Singh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Popular Court Union Street
Bridgtown
Cannock
WS11 0BY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address63-64 Charles Lane
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1 at £1Harjit Singh Deol
50.00%
Ordinary
1 at £1Surinder Singh
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
7 March 2013Application to strike the company off the register (3 pages)
7 March 2013Application to strike the company off the register (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 June 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
19 June 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
19 November 2009Appointment of Surinder Singh as a director (3 pages)
19 November 2009Appointment of Harjit Singh Deol as a director (3 pages)
19 November 2009Appointment of Surinder Singh as a director (3 pages)
19 November 2009Appointment of Harjit Singh Deol as a director (3 pages)
19 May 2009Appointment Terminated Director barbara kahan (1 page)
19 May 2009Registered office changed on 19/05/2009 from 788-790 finchley road london NW11 7TJ (1 page)
19 May 2009Registered office changed on 19/05/2009 from 788-790 finchley road london NW11 7TJ (1 page)
19 May 2009Appointment terminated director barbara kahan (1 page)
25 March 2009Incorporation (12 pages)
25 March 2009Incorporation (12 pages)