Kingsley
Hampshire
GU35 9PJ
Director Name | Mr George Stark |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(6 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Willoughby Road Bourne Lincolnshire PE10 9JP |
Secretary Name | Mr Paul James Beresford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(6 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Churchfields Kingsley Hampshire GU35 9PJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 68 Jesmond Road West Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Veriphy LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2015 | Application to strike the company off the register (3 pages) |
23 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
13 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
20 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
23 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
22 January 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (13 pages) |
10 June 2010 | Registered office address changed from the Basement 70 Jesmond Road West Jesmond Newcastle upon Tyne Tyne & Wear NE2 4PQ on 10 June 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
16 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
16 December 2009 | Registered office address changed from 89/91 Jesmond Road Jesmond Newcastle upon Tyne NE2 1NH on 16 December 2009 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
24 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
1 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
5 July 2007 | Company name changed veriphy LIMITED\certificate issued on 05/07/07 (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New secretary appointed (1 page) |
26 September 2006 | Incorporation (13 pages) |