Company NameVerdes Partners Limited
Company StatusDissolved
Company Number07272541
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 11 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameRobert Adam Hilary Webb
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2010(4 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurham House 1 Durham House Street
London
WC2N 6HG
Secretary NameMr Michael Douglas Hosie
StatusClosed
Appointed07 June 2011(1 year after company formation)
Appointment Duration1 year (closed 26 June 2012)
RoleCompany Director
Correspondence AddressDurham House 1 Durham House Street
London
WC2N 6HG
Director NameVerdes Management Plc (Corporation)
StatusClosed
Appointed07 June 2011(1 year after company formation)
Appointment Duration1 year (closed 26 June 2012)
Correspondence AddressDurham House 1 Durham House Street
London
WC2N 6HG
Director NameMr Michael Douglas Hosie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage The Long Road
Rowledge
Farnham
Surrey
GU10 4DL

Location

Registered AddressDurham House
1 Durham House Street
London
WC2N 6HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
29 February 2012Application to strike the company off the register (6 pages)
29 February 2012Application to strike the company off the register (6 pages)
21 February 2012Appointment of Robert Adam Hilary Webb as a director (3 pages)
21 February 2012Appointment of Robert Adam Hilary Webb as a director on 30 October 2010 (3 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1
(3 pages)
7 June 2011Appointment of Verdes Management Plc as a director (2 pages)
7 June 2011Termination of appointment of Michael Hosie as a director (1 page)
7 June 2011Appointment of Mr Michael Douglas Hosie as a secretary (1 page)
7 June 2011Registered office address changed from Woodbine Cottage the Long Road Rowledge Farnham Surrey GU10 4DL United Kingdom on 7 June 2011 (1 page)
7 June 2011Appointment of Mr Michael Douglas Hosie as a secretary (1 page)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1
(3 pages)
7 June 2011Registered office address changed from Woodbine Cottage the Long Road Rowledge Farnham Surrey GU10 4DL United Kingdom on 7 June 2011 (1 page)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1
(3 pages)
7 June 2011Termination of appointment of Michael Hosie as a director (1 page)
7 June 2011Appointment of Verdes Management Plc as a director (2 pages)
7 June 2011Registered office address changed from Woodbine Cottage the Long Road Rowledge Farnham Surrey GU10 4DL United Kingdom on 7 June 2011 (1 page)
3 June 2010Incorporation (22 pages)
3 June 2010Incorporation (22 pages)