981, Great West Road
Brentford
TW8 9DN
Director Name | Mr Anthony Christopher Hawkins |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleedan House 42 Coldharbour Lane Harpenden Hertfordshire AL5 4UN |
Website | versogroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01582 763090 |
Telephone region | Luton |
Registered Address | Suite 140 Westlink House 981, Great West Road Brentford TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
1 at £1 | Verso Group (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (3 pages) |
29 March 2019 | Registered office address changed from Cleedan House 42 Coldharbour Lane Harpenden Hertfordshire AL5 4UN to Suite 140 Westlink House 981, Great West Road Brentford TW8 9DN on 29 March 2019 (1 page) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
7 November 2018 | Termination of appointment of Anthony Christopher Hawkins as a director on 31 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Pankaj Dhanuka as a director on 31 October 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
13 November 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
13 November 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
3 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE United Kingdom to Cleedan House 42 Coldharbour Lane Harpenden Hertfordshire AL5 4UN on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE United Kingdom to Cleedan House 42 Coldharbour Lane Harpenden Hertfordshire AL5 4UN on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|