Company NameVerideal.com Ltd
Company StatusDissolved
Company Number07446054
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Michael Brian Price
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Secretary NameLondon Corporate Administration Ltd (Corporation)
StatusClosed
Appointed22 November 2010(same day as company formation)
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT

Location

Registered AddressWarnford Court
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Bulldog Nominee Shareholders Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
3 November 2022Application to strike the company off the register (2 pages)
11 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
13 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
4 May 2018Notification of Daniel Skordis as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 10 March 2015 (1 page)
21 December 2015Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 10 March 2015 (1 page)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
20 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 November 2013Secretary's details changed for Bulldog Nominee Secretaries Uk Ltd on 1 June 2013 (2 pages)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Secretary's details changed for Bulldog Nominee Secretaries Uk Ltd on 1 June 2013 (2 pages)
26 November 2013Secretary's details changed for Bulldog Nominee Secretaries Uk Ltd on 1 June 2013 (2 pages)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 June 2013Registered office address changed from Sutherland House 3 Lloyds Avenue London London EC3N 3DS England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Sutherland House 3 Lloyds Avenue London London EC3N 3DS England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Sutherland House 3 Lloyds Avenue London London EC3N 3DS England on 4 June 2013 (1 page)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 February 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
16 February 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)