Company NameVxverify Limited
Company StatusDissolved
Company Number08151546
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Damian Edward Carte
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Cardiff House
Tilling
London
NW2 1LJ
Director NameMr Giles Maxwell Edward Knights
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSecond Floor Cardiff House
Tilling
London
NW2 1LJ
Director NameMr Anupam Manharlal Shah
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Cardiff House
Tilling
London
NW2 1LJ

Location

Registered AddressSecond Floor Cardiff House
Tilling
London
NW2 1LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

63.9k at £0.001Anupam Shah
50.65%
Ordinary
5.3k at £0.001Kings Bay Investment Company LTD
4.19%
Ordinary
5.1k at £0.001Zag LTD
4.03%
Ordinary
33.6k at £0.001Giles Knights
26.65%
Ordinary
3.7k at £0.001Tim Newmarch
2.90%
Ordinary
3.2k at £0.001Craig Mercer
2.50%
Ordinary
3.2k at £0.001Patrick Allainguillaume
2.50%
Ordinary
3k at £0.001Nb Nominees
2.40%
Ordinary
2.6k at £0.001Albert Van Wyk
2.10%
Ordinary
2.6k at £0.001James Waters
2.10%
Ordinary

Financials

Year2014
Net Worth£19,488
Cash£32,284
Current Liabilities£12,896

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 126.21
(5 pages)
24 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 126.21
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 126.21
(5 pages)
22 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 126.21
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 121.16
(3 pages)
18 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 121.16
(3 pages)
18 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 121.16
(3 pages)
10 October 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
10 October 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
23 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 10/08/2012
(6 pages)
23 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 10/08/2012
(6 pages)
8 May 2013Statement of capital following an allotment of shares on 10 August 2012
  • GBP 99.999
  • ANNOTATION A second filed SH01 was registered on 23/05/2013
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 10 August 2012
  • GBP 99.999
  • ANNOTATION A second filed SH01 was registered on 23/05/2013
(4 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)