Company NameVerve Recruitment Limited
Company StatusDissolved
Company Number08093453
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)
Previous NameVerve Hb Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3DD
Director NameMr Deepak Jalan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3DD
Secretary NameMr Graham John Anthony Dolan
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Jason Alexander Robert Norman Stewart
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMr Tristan Nicholas Ramus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Michael David Sterling
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dudley Road
London
SW19 8PN
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Gurney Court Road
St Albans
Hertfordshire
AL1 4RJ

Location

Registered Address3rd Floor 60 Sloane Avenue
London
SW3 3DD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (4 pages)
11 July 2017Application to strike the company off the register (4 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
3 February 2017Registered 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 2017Registered 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 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
20 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
20 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 August 2015Director's details changed for Mr James Caan on 1 August 2015 (2 pages)
18 August 2015Director's details changed for Mr James Caan on 1 August 2015 (2 pages)
18 August 2015Director's details changed for Mr James Caan on 1 August 2015 (2 pages)
7 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
19 June 2015Termination of appointment of Tristan Nicholas Ramus as a director on 30 April 2015 (1 page)
19 June 2015Termination of appointment of Tristan Nicholas Ramus as a director on 30 April 2015 (1 page)
9 June 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 June 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 March 2015Termination of appointment of Michael David Sterling as a director on 5 January 2015 (1 page)
6 March 2015Termination of appointment of Michael David Sterling as a director on 5 January 2015 (1 page)
6 March 2015Termination of appointment of Michael David Sterling as a director on 5 January 2015 (1 page)
4 December 2014Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages)
14 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
31 October 2014Termination of appointment of Adam Herron as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Adam Herron as a director on 31 October 2014 (1 page)
9 September 2014Appointment of Mr Adam Herron as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mr Adam Herron as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mr Adam Herron as a director on 1 September 2014 (2 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(8 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(8 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(8 pages)
24 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
26 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
26 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
26 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
3 July 2013Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF England on 3 July 2013 (1 page)
6 November 2012Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages)
6 November 2012Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages)
26 September 2012Appointment of Jason Alexander Robert Norman Stewart as a director (2 pages)
26 September 2012Appointment of Jason Alexander Robert Norman Stewart as a director (2 pages)
30 July 2012Appointment of Mr Michael David Sterling as a director (2 pages)
30 July 2012Appointment of Mr Michael David Sterling as a director (2 pages)
18 July 2012Company name changed verve hb LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2012Company name changed verve hb LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)