London
SW3 3DD
Director Name | Mr Deepak Jalan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3DD |
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Closed |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mr Jason Alexander Robert Norman Stewart |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Director Name | Mr Tristan Nicholas Ramus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Michael David Sterling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dudley Road London SW19 8PN |
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Gurney Court Road St Albans Hertfordshire AL1 4RJ |
Registered Address | 3rd Floor 60 Sloane Avenue London SW3 3DD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (4 pages) |
11 July 2017 | Application to strike the company off the register (4 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
3 February 2017 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
20 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
20 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
20 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr James Caan on 1 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr James Caan on 1 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr James Caan on 1 August 2015 (2 pages) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 June 2015 | Termination of appointment of Tristan Nicholas Ramus as a director on 30 April 2015 (1 page) |
19 June 2015 | Termination of appointment of Tristan Nicholas Ramus as a director on 30 April 2015 (1 page) |
9 June 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 March 2015 | Termination of appointment of Michael David Sterling as a director on 5 January 2015 (1 page) |
6 March 2015 | Termination of appointment of Michael David Sterling as a director on 5 January 2015 (1 page) |
6 March 2015 | Termination of appointment of Michael David Sterling as a director on 5 January 2015 (1 page) |
4 December 2014 | Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
31 October 2014 | Termination of appointment of Adam Herron as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Adam Herron as a director on 31 October 2014 (1 page) |
9 September 2014 | Appointment of Mr Adam Herron as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Adam Herron as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Adam Herron as a director on 1 September 2014 (2 pages) |
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
22 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
22 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
26 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
26 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
26 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF England on 3 July 2013 (1 page) |
6 November 2012 | Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages) |
26 September 2012 | Appointment of Jason Alexander Robert Norman Stewart as a director (2 pages) |
26 September 2012 | Appointment of Jason Alexander Robert Norman Stewart as a director (2 pages) |
30 July 2012 | Appointment of Mr Michael David Sterling as a director (2 pages) |
30 July 2012 | Appointment of Mr Michael David Sterling as a director (2 pages) |
18 July 2012 | Company name changed verve hb LIMITED\certificate issued on 18/07/12
|
18 July 2012 | Company name changed verve hb LIMITED\certificate issued on 18/07/12
|
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|