Company NameTheovern Limited
Company StatusDissolved
Company Number07871299
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameDr Theodoros Vernikos
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGreek
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 406 560 Chiswick High Road
London
W4 5RR

Location

Registered Address255-259 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Theodoros Vernikos
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
14 October 2014Application to strike the company off the register (3 pages)
9 October 2014Registered office address changed from 20 High Street High Street Lydd Romney Marsh Kent TN29 9AJ England to 255-259 Commercial Road London E1 2BT on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Suite 2 2nd Floor 255-259 Commercial Road London E1 2BT to 255-259 Commercial Road London E1 2BT on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Suite 2 2nd Floor 255-259 Commercial Road London E1 2BT to 255-259 Commercial Road London E1 2BT on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Suite 2 2nd Floor 255-259 Commercial Road London E1 2BT to 255-259 Commercial Road London E1 2BT on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 20 High Street High Street Lydd Romney Marsh Kent TN29 9AJ England to 255-259 Commercial Road London E1 2BT on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 20 High Street High Street Lydd Romney Marsh Kent TN29 9AJ England to 255-259 Commercial Road London E1 2BT on 9 October 2014 (1 page)
19 September 2014Accounts made up to 31 December 2013 (7 pages)
19 September 2014Accounts made up to 31 December 2013 (7 pages)
15 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
3 September 2013Accounts made up to 31 December 2012 (7 pages)
3 September 2013Accounts made up to 31 December 2012 (7 pages)
30 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
5 December 2011Incorporation (24 pages)
5 December 2011Incorporation (24 pages)