Company NameVerve Solutions Limited
Company StatusDissolved
Company Number07319791
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanet Russell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E The Old Vicarage 9 Deborah Crescent
Ruislip
Middlesex
HA4 7TB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressFlat E The Old Vicarage 9
Deborah Crescent
Ruislip
Middlesex
HA4 7TB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012Application to strike the company off the register (3 pages)
4 September 2012Application to strike the company off the register (3 pages)
12 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 November 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 100
(3 pages)
29 November 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 100
(3 pages)
25 August 2010Appointment of Janet Russell as a director (3 pages)
25 August 2010Appointment of Janet Russell as a director (3 pages)
25 August 2010Registered office address changed from , Lushington House Middleton Road, Camberley, Surrey, GU15 3TU on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from , Lushington House Middleton Road, Camberley, Surrey, GU15 3TU on 25 August 2010 (2 pages)
22 July 2010Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 22 July 2010 (1 page)
22 July 2010Termination of appointment of Graham Cowan as a director (1 page)
22 July 2010Termination of appointment of Graham Cowan as a director (1 page)
22 July 2010Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 22 July 2010 (1 page)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)