Company NameVerodin Limited
Company StatusDissolved
Company Number11845929
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 1 month ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBenito Antonio Cianciaruso Jr.
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVerodin Inc. 8200 Greensboro Dr. Suite 1400
McLean
Va 22102
United States
Director NameChristopher Bryce Key
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8200 Greensboro Dr. Suite 1400
McLean
Va 22102
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2019(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed25 February 2019(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2019(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019Application to strike the company off the register (3 pages)
11 March 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
8 March 2019Termination of appointment of Huntsmoor Nominees Limited as a director on 25 February 2019 (1 page)
8 March 2019Termination of appointment of Huntsmoor Limited as a director on 25 February 2019 (1 page)
25 February 2019Incorporation
Statement of capital on 2019-02-25
  • GBP 1,000
(54 pages)