Company NameVeripoll Ltd
Company StatusDissolved
Company Number08073769
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Magliocchetti
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 48,25 Jermyn Street
London
SW1Y 6HR
Director NameJourney Ventures Ltd (Corporation)
StatusClosed
Appointed17 May 2012(same day as company formation)
Correspondence Address7-8 Stratford Place
London
W1C 1AY
Director NameMr Matthew Adam Webb
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Place
London
W1W 8AF

Location

Registered AddressUnit 48,25 Jermyn Street
London
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

15 at £1Moy Trade & Invest Sa
50.00%
Ordinary
5 at £1Giles Vigor-robertson
16.67%
Ordinary
5 at £1Journey Ventures LTD
16.67%
Ordinary
5 at £1Matt Adam Webb
16.67%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (3 pages)
4 July 2018Registered office address changed from 12 Woodhayes Woodlands Road West Byfleet Surrey KT14 6BF England to Unit 48,25 Jermyn Street London SW1Y 6HR on 4 July 2018 (1 page)
4 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
7 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 30
(6 pages)
7 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 30
(6 pages)
7 July 2016Registered office address changed from 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB to 12 Woodhayes Woodlands Road West Byfleet Surrey KT14 6BF on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB to 12 Woodhayes Woodlands Road West Byfleet Surrey KT14 6BF on 7 July 2016 (1 page)
21 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 August 2015Registered office address changed from 7-8 Stratford Place London W1C 1AY to 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB on 11 August 2015 (1 page)
11 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 30
(3 pages)
11 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 30
(3 pages)
11 August 2015Registered office address changed from 7-8 Stratford Place London W1C 1AY to 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB on 11 August 2015 (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30
(3 pages)
28 October 2014Director's details changed for Journey Ventures Ltd on 27 September 2013 (1 page)
28 October 2014Director's details changed for Mr Nicholas Magliocchetti on 27 September 2014 (2 pages)
28 October 2014Director's details changed for Journey Ventures Ltd on 27 September 2013 (1 page)
28 October 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30
(3 pages)
28 October 2014Director's details changed for Mr Nicholas Magliocchetti on 27 September 2014 (2 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 30
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 30
(4 pages)
8 October 2013Registered office address changed from 6 Market Place London W1W 8AF England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 6 Market Place London W1W 8AF England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 6 Market Place London W1W 8AF England on 8 October 2013 (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
30 September 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
30 September 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
16 September 2013Termination of appointment of a director (1 page)
16 September 2013Termination of appointment of a director (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Appointment of Nicholas Magliocchetti as a director (3 pages)
23 October 2012Appointment of Nicholas Magliocchetti as a director (3 pages)
23 October 2012Termination of appointment of Matthew Webb as a director (2 pages)
23 October 2012Termination of appointment of Matthew Webb as a director (2 pages)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 4
(3 pages)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 4
(3 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)