Company NameVeralion Systems Limited
Company StatusDissolved
Company Number07205734
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)
Dissolution Date13 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Victoria Beninger
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed12 June 2015(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 13 October 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Willem Marthinus De Beer
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed22 April 2013(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2015)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address60 Cannon Street
London
EC4N 6NP

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

8 at £1Yuri Malinovsky
80.00%
Ordinary
2 at £1Willem Marthinus De Beer
20.00%
Ordinary

Financials

Year2014
Net Worth£4,970,622
Cash£52,369
Current Liabilities£9,867

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2017Final Gazette dissolved following liquidation (1 page)
13 October 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Return of final meeting in a members' voluntary winding up (11 pages)
13 July 2017Return of final meeting in a members' voluntary winding up (11 pages)
15 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Declaration of solvency (3 pages)
15 March 2017Declaration of solvency (3 pages)
15 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
(1 page)
15 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
(1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2016Registered office address changed from 60 Cannon Street London EC4N 6NP to 3 London Wall Buildings London EC2M 5PD on 5 January 2016 (1 page)
5 January 2016Appointment of Mrs Victoria Beninger as a director on 12 June 2015 (2 pages)
5 January 2016Appointment of Mrs Victoria Beninger as a director on 12 June 2015 (2 pages)
5 January 2016Registered office address changed from 60 Cannon Street London EC4N 6NP to 3 London Wall Buildings London EC2M 5PD on 5 January 2016 (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015Termination of appointment of Willem Marthinus De Beer as a director on 12 June 2015 (1 page)
4 September 2015Termination of appointment of Willem Marthinus De Beer as a director on 12 June 2015 (1 page)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(5 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(5 pages)
19 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 18/07/2014
(6 pages)
19 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 18/07/2014
(6 pages)
12 September 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 8
  • ANNOTATION Clarification a second filed SH01 was registered on 19/03/2015
(4 pages)
12 September 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 8
  • ANNOTATION Clarification a second filed SH01 was registered on 19/03/2015
(4 pages)
11 September 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 8
(3 pages)
11 September 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 8
(3 pages)
1 September 2014Annual return made up to 18 June 2014 with a full list of shareholders (4 pages)
1 September 2014Annual return made up to 18 June 2014 with a full list of shareholders (4 pages)
7 August 2014Second filing of AR01 previously delivered to Companies House made up to 22 April 2014 (15 pages)
7 August 2014Second filing of AR01 previously delivered to Companies House made up to 22 April 2014 (15 pages)
22 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2014
(5 pages)
22 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2014
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
9 May 2013Appointment of Willem Marthinus De Beer as a director (2 pages)
9 May 2013Termination of appointment of Stephen Kelly as a director (1 page)
9 May 2013Appointment of Willem Marthinus De Beer as a director (2 pages)
9 May 2013Termination of appointment of Stephen Kelly as a director (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 4,873,322
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 4,873,322
(3 pages)
18 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 March 2011Director's details changed for Stephen John Kelly on 29 March 2011 (2 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Stephen John Kelly on 29 March 2011 (2 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
29 March 2010Incorporation (32 pages)
29 March 2010Incorporation (32 pages)