London
EC4M 7JH
Director Name | Mrs Carla McRoberts |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JH |
Director Name | Nicolo Bossi |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Mrs Trudi Faith Everett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 December 2022) |
Role | Executive Assistant To The Chairman And Ceo |
Country of Residence | England |
Correspondence Address | 67 Grosvenor Street 67 Grosvenor Street London W1K 3JN |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Veracity Worldwide Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£603,664 |
Cash | £5,647 |
Current Liabilities | £12,001 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
12 January 2024 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
10 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
9 December 2022 | Termination of appointment of Trudi Faith Everett as a director on 9 December 2022 (1 page) |
29 November 2022 | Appointment of Mrs Carla Mcroberts as a director on 29 November 2022 (2 pages) |
25 November 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 August 2022 | Appointment of Mrs Trudi Faith Everett as a director on 1 August 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
31 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
7 October 2020 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JH on 7 October 2020 (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 January 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 November 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
9 November 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
15 June 2012 | Termination of appointment of Nicolo Bossi as a director (1 page) |
15 June 2012 | Termination of appointment of Nicolo Bossi as a director (1 page) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
7 March 2011 | Termination of appointment of John Anthony King as a director (1 page) |
7 March 2011 | Appointment of Steven Bradley Fox as a director (2 pages) |
7 March 2011 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
7 March 2011 | Termination of appointment of John Anthony King as a director (1 page) |
7 March 2011 | Appointment of Steven Bradley Fox as a director (2 pages) |
7 March 2011 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
4 March 2011 | Appointment of Nicolo Bossi as a director (2 pages) |
4 March 2011 | Appointment of Nicolo Bossi as a director (2 pages) |
17 February 2011 | Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|
17 February 2011 | Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 17 February 2011 (1 page) |