Company NameVerna Cash & Carry Limited
Company StatusDissolved
Company Number07279859
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Thillaivalavan Poopalasingam
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed07 March 2011(9 months after company formation)
Appointment Duration3 years, 3 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLexus House Unit 2 Rosslyn Crescent
Harrow
Middlesex
HA1 2RZ
Director NamePoopalasingam Thillai Ilanthuraivan
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleAssistant Manager
Country of ResidenceEngland
Correspondence AddressLexus House Unit 2 Rosslyn Crescent
Harrow
Middlesex
HA1 2RZ
Director NameVageesan Thevarajah
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySri Lankan
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wealdstone Place
Springfield
Milton Keynes
Bucks
MK6 3JF
Director NamePoopalasingam Thillaivarothayan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLexus House Unit 2 Rosslyn Crescent
Harrow
Middlesex
HA1 2RZ

Location

Registered AddressLexus House Unit 2
Rosslyn Crescent
Harrow
Middlesex
HA1 2RZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

25 at £1Thillai Ilanthuraivan Poopalasingam
50.00%
Ordinary
25 at £1Thillaivarothayan Poopalasingam
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Compulsory strike-off action has been suspended (1 page)
13 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 50
(3 pages)
12 August 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 50
(3 pages)
13 April 2011Termination of appointment of Poopalasingam Ilanthuraivan as a director (1 page)
13 April 2011Termination of appointment of Poopalasingam Ilanthuraivan as a director (1 page)
13 April 2011Appointment of Mr Thillaivalavan Poopalasingam as a director (2 pages)
13 April 2011Appointment of Mr Thillaivalavan Poopalasingam as a director (2 pages)
26 January 2011Termination of appointment of Poopalasingam Thillaivarothayan as a director (2 pages)
26 January 2011Termination of appointment of Poopalasingam Thillaivarothayan as a director (2 pages)
30 November 2010Registered office address changed from 11 Wealdstone Place Springfield Milton Keynes Bucks MK6 3JF England on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from 11 Wealdstone Place Springfield Milton Keynes Bucks MK6 3JF England on 30 November 2010 (2 pages)
19 October 2010Termination of appointment of Vageesan Thevarajah as a director (2 pages)
19 October 2010Termination of appointment of Vageesan Thevarajah as a director (2 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)