Romford
RM1 2LX
Director Name | Miss Marie Veronique Annabelle Augustin |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Care/Cleaning |
Country of Residence | England |
Correspondence Address | Forresters Building 29 St. Nicholas Place Leicester LE1 4LD |
Director Name | Mr Jean Nicolas D'Entrecasteaux |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 2014(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 November 2014) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 101 Victoria Road Romford RM1 2LX |
Director Name | Mr Asim Mahmood |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2023(10 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 06 June 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Merton Road London SW19 1ED |
Director Name | Miss Marie Veronique Annabelle Augustin |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 06 July 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 101 Victoria Road Romford RM1 2LX |
Director Name | Mr Shah Hussain Wahid |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2023(10 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 02 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Victoria Road Romford RM1 2LX |
Website | www.verrolyne.co.uk |
---|---|
Telephone | 01708 320476 |
Telephone region | Romford |
Registered Address | 101 Victoria Road Romford RM1 2LX |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
12 June 2018 | Delivered on: 18 June 2018 Persons entitled: Ashley Business Finance LTD Classification: A registered charge Particulars: Title number: EGL106676. Address: 101 victoria road, romford, RM1 2LX. Outstanding |
---|---|
24 November 2014 | Delivered on: 13 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
30 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
---|---|
11 August 2023 | Confirmation statement made on 11 August 2023 with updates (5 pages) |
3 August 2023 | Termination of appointment of Shah Hussain Wahid as a director on 2 August 2023 (1 page) |
3 August 2023 | Appointment of Mr Muhammad Jamil Khan as a director on 2 August 2023 (2 pages) |
7 July 2023 | Notification of Vertex Peak Healthcare Group Ltd as a person with significant control on 6 July 2023 (2 pages) |
7 July 2023 | Termination of appointment of Marie Veronique Annabelle Augustin as a director on 6 July 2023 (1 page) |
7 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
7 July 2023 | Registered office address changed from 117 Merton Road London SW19 1ED England to 101 Victoria Road Romford RM1 2LX on 7 July 2023 (1 page) |
7 July 2023 | Cessation of Marie Veronique Annabelle Augustin as a person with significant control on 6 July 2023 (1 page) |
7 July 2023 | Appointment of Mr Shah Hussain Wahid as a director on 6 July 2023 (2 pages) |
7 June 2023 | Company name changed mont forbes care LTD\certificate issued on 07/06/23
|
6 June 2023 | Cessation of Asim Mahmood as a person with significant control on 6 June 2023 (1 page) |
6 June 2023 | Termination of appointment of Asim Mahmood as a director on 6 June 2023 (1 page) |
6 June 2023 | Appointment of Miss Marie Veronique Annabelle Augustin as a director on 6 June 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
6 June 2023 | Notification of Marie Veronique Annabelle Augustin as a person with significant control on 6 June 2023 (2 pages) |
5 June 2023 | Registered office address changed from Forresters Building 29 st. Nicholas Place Leicester LE1 4LD England to 117 Merton Road London SW19 1ED on 5 June 2023 (1 page) |
24 May 2023 | Company name changed verrolyne services LTD\certificate issued on 24/05/23
|
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
23 May 2023 | Termination of appointment of Marie Veronique Annabelle Augustin as a director on 22 May 2023 (1 page) |
23 May 2023 | Notification of Asim Mahmood as a person with significant control on 22 May 2023 (2 pages) |
23 May 2023 | Cessation of Marie Veronique Annabelle Augustin as a person with significant control on 22 May 2023 (1 page) |
23 May 2023 | Appointment of Mr Asim Mahmood as a director on 22 May 2023 (2 pages) |
23 May 2023 | Registered office address changed from 101 Victoria Road Romford RM1 2LX to Forresters Building 29 st. Nicholas Place Leicester LE1 4LD on 23 May 2023 (1 page) |
4 January 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
10 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
24 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
24 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (7 pages) |
22 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
8 October 2020 | Satisfaction of charge 082859390002 in full (1 page) |
5 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
11 May 2020 | Amended micro company accounts made up to 30 November 2018 (4 pages) |
10 February 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
18 June 2018 | Registration of charge 082859390002, created on 12 June 2018 (13 pages) |
17 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 August 2016 | Director's details changed for Miss Marie Veronique Annabelle Augustin on 12 December 2015 (2 pages) |
11 August 2016 | Director's details changed for Miss Marie Veronique Annabelle Augustin on 12 December 2015 (2 pages) |
16 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
13 December 2014 | Registration of charge 082859390001, created on 24 November 2014 (23 pages) |
13 December 2014 | Registration of charge 082859390001, created on 24 November 2014 (23 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
18 November 2014 | Termination of appointment of Jean Nicolas D'entrecasteaux as a director on 17 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Jean Nicolas D'entrecasteaux as a director on 17 November 2014 (1 page) |
21 August 2014 | Appointment of Mr Jean Nicolas D'entrecasteaux as a director on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Jean Nicolas D'entrecasteaux as a director on 21 August 2014 (2 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 April 2014 | Registered office address changed from 34 Carlisle Road Romford Essex RM1 2QL on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 34 Carlisle Road Romford Essex RM1 2QL on 28 April 2014 (1 page) |
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
3 September 2013 | Registered office address changed from 4-10 Western Rd 8, Holgate Court, Western Road Romford Essex RM1 3JS United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 4-10 Western Rd 8, Holgate Court, Western Road Romford Essex RM1 3JS United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 4-10 Western Rd 8, Holgate Court, Western Road Romford Essex RM1 3JS United Kingdom on 3 September 2013 (1 page) |
10 December 2012 | Registered office address changed from 34 Carlisle Road Romford Essex RM1 2QL United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 34 Carlisle Road Romford Essex RM1 2QL United Kingdom on 10 December 2012 (1 page) |
8 November 2012 | Incorporation
|
8 November 2012 | Incorporation
|