Company NameVerso Bpo UK Limited
Company StatusDissolved
Company Number08923864
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)
Previous NameVerso (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Pankaj Dhanuka
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed31 October 2018(4 years, 8 months after company formation)
Appointment Duration8 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 140 Westlink House
981, Great West Road
Brentford
TW8 9DN
Director NameMr Anthony Christopher Hawkins
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleedan House 42 Coldharbour Lane
Harpenden
Hertfordshire
AL5 4UN

Contact

Websiteversogroup.co.uk
Email address[email protected]
Telephone01582 763090
Telephone regionLuton

Location

Registered AddressSuite 140 Westlink House
981, Great West Road
Brentford
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

1 at £1Verso Group (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (3 pages)
29 March 2019Registered 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 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 November 2018Termination of appointment of Anthony Christopher Hawkins as a director on 31 October 2018 (1 page)
7 November 2018Appointment of Mr Pankaj Dhanuka as a director on 31 October 2018 (2 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 November 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
13 November 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
3 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Registered 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 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Registered 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 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)