London
EC4M 7AU
Director Name | Mr Ashley James Adams |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Corsair Close Lee-On-Solent Fareham Hampshire PO13 8GF |
Director Name | Mr Matthew Gerard Skilton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Shire Close Whiteley Fareham Hampshire PO15 7BQ |
Director Name | Mr Jay Edwards |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Landport Terrace Portsmouth Hampshire PO1 2RG |
Director Name | Mr Ashley Andrew Lewer |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 September 2018 (5 years, 7 months ago) |
---|---|
Next Return Due | 18 September 2019 (overdue) |
29 April 2016 | Delivered on: 5 May 2016 Persons entitled: Universal Pay Limited Classification: A registered charge Particulars: By way of first fixed charge all properties (or interest in) as acquired by the chargor in the future and all the intellectual property. Outstanding |
---|
12 April 2023 | Progress report in a winding up by the court (20 pages) |
---|---|
11 May 2022 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages) |
5 April 2022 | Progress report in a winding up by the court (22 pages) |
24 March 2021 | Progress report in a winding up by the court (20 pages) |
12 February 2020 | Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Tower Bridge House St Katharines Way London E1W 1DD on 12 February 2020 (2 pages) |
11 February 2020 | Appointment of a liquidator (3 pages) |
10 December 2019 | Order of court to wind up (2 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2019 | Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 20C Ordnance Row Portsmouth PO1 3DN on 21 November 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
16 October 2018 | Confirmation statement made on 4 September 2018 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
8 March 2018 | Termination of appointment of Ashley Andrew Lewer as a director on 28 February 2018 (1 page) |
5 January 2018 | Appointment of Mr Luis Esposito as a director on 5 January 2018 (2 pages) |
5 January 2018 | Appointment of Mr Luis Esposito as a director on 5 January 2018 (2 pages) |
14 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 November 2016 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 10 November 2016 (1 page) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 May 2016 | Registration of charge 086979800001, created on 29 April 2016 (37 pages) |
5 May 2016 | Registration of charge 086979800001, created on 29 April 2016 (37 pages) |
23 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 September 2015 (22 pages) |
23 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 September 2015 (22 pages) |
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
Statement of capital on 2015-12-23
|
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
Statement of capital on 2015-12-23
|
6 May 2015 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
6 May 2015 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
23 April 2015 | Company name changed verevo solutions LIMITED\certificate issued on 23/04/15
|
23 April 2015 | Company name changed verevo solutions LIMITED\certificate issued on 23/04/15
|
17 April 2015 | Appointment of Mr Ashley Andrew Lewer as a director on 14 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Matthew Gerrard Skilton as a director on 14 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Matthew Gerrard Skilton as a director on 14 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Ashley James Adams as a director on 14 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Ashley Andrew Lewer as a director on 14 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Ashley James Adams as a director on 14 April 2015 (1 page) |
4 March 2015 | Company name changed verevo highway manitenance LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Change of name notice (2 pages) |
4 March 2015 | Company name changed verevo highway manitenance LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Change of name notice (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 January 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
6 January 2015 | Change of name notice (2 pages) |
6 January 2015 | Company name changed people start LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Company name changed people start LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Change of name notice (2 pages) |
23 December 2014 | Termination of appointment of Jay Edwards as a director on 1 May 2014 (1 page) |
23 December 2014 | Termination of appointment of Jay Edwards as a director on 1 May 2014 (1 page) |
23 December 2014 | Termination of appointment of Jay Edwards as a director on 1 May 2014 (1 page) |
27 November 2013 | Appointment of Mr Jay Edwards as a director (2 pages) |
27 November 2013 | Appointment of Mr Jay Edwards as a director (2 pages) |
15 October 2013 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (3 pages) |
15 October 2013 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (3 pages) |
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|