Company NameVerne Auction Co Ltd
Company StatusDissolved
Company Number08422483
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameWm Tate Cantrell
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMs Julie Callagee
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2018(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Secretary NameMs Julie Callagee
StatusClosed
Appointed01 January 2018(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 15 June 2021)
RoleCompany Director
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameIsaac Kato
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameJeff Monroe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Secretary NameIsaac Kato
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 April 2020Delivered on: 6 May 2020
Persons entitled: Arion Banki Hf. (Registration Number 581008-0150)

Classification: A registered charge
Particulars: Na.
Outstanding

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
19 March 2021Application to strike the company off the register (1 page)
31 December 2020All of the property or undertaking has been released and no longer forms part of charge 084224830001 (1 page)
3 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 September 2020Termination of appointment of Jeff Monroe as a director on 1 January 2020 (1 page)
6 May 2020Registration of charge 084224830001, created on 16 April 2020 (24 pages)
4 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
19 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 February 2018Appointment of Ms Julie Callagee as a director on 1 January 2018 (2 pages)
2 February 2018Termination of appointment of Isaac Kato as a director on 31 December 2017 (1 page)
2 February 2018Appointment of Ms Julie Callagee as a secretary on 1 January 2018 (2 pages)
2 February 2018Termination of appointment of Isaac Kato as a secretary on 31 December 2017 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (15 pages)
14 September 2017Full accounts made up to 31 December 2016 (15 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 22 May 2017 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (16 pages)
6 September 2016Full accounts made up to 31 December 2015 (16 pages)
12 April 2016Director's details changed for Jeff Monroe on 1 March 2016 (2 pages)
12 April 2016Director's details changed for Jeff Monroe on 1 March 2016 (2 pages)
11 April 2016Director's details changed for Isaac Kato on 1 March 2016 (2 pages)
11 April 2016Secretary's details changed for Isaac Kato on 1 March 2016 (1 page)
11 April 2016Director's details changed for Wm Tate Cantrell on 1 March 2016 (2 pages)
11 April 2016Director's details changed for Isaac Kato on 1 March 2016 (2 pages)
11 April 2016Director's details changed for Wm Tate Cantrell on 1 March 2016 (2 pages)
11 April 2016Secretary's details changed for Isaac Kato on 1 March 2016 (1 page)
4 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • ISK 100,000
(6 pages)
4 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • ISK 100,000
(6 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Full accounts made up to 31 December 2014 (16 pages)
28 January 2016Full accounts made up to 31 December 2014 (16 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • ISK 100,000
(6 pages)
20 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • ISK 100,000
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • ISK 100,000
(15 pages)
7 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • ISK 100,000
(15 pages)
5 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
5 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
27 February 2013Incorporation (21 pages)
27 February 2013Incorporation (21 pages)