Company NameDe Veritate Sumus Ltd
Company StatusDissolved
Company Number08921424
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years ago)
Dissolution Date30 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Harry William Hajiantoni
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(1 month after company formation)
Appointment Duration6 years, 5 months (closed 30 September 2020)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressHighland House Mayflower Close
Chandler's Ford
Eastleigh
Hampshire
SO53 4AR
Director NameMr Jamie Neil Jennings
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(1 month after company formation)
Appointment Duration6 years, 5 months (closed 30 September 2020)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressHighland House Mayflower Close
Chandler's Ford
Eastleigh
Hampshire
SO53 4AR
Director NameMr Simon Hassett
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2014(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 30 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHighland House Mayflower Close
Chandler's Ford
Eastleigh
Hampshire
SO53 4AR
Director NameMr Simon Hassett
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.estavisas.com

Location

Registered Address35 Victoria Road
Suite H0184
Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £0.3Harry William Hajiantoni
33.30%
Ordinary
1 at £0.3Jamie Neil Jennings
33.30%
Ordinary
1 at £0.3Simon Hassett
33.30%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth£42,025
Cash£86,473
Current Liabilities£128,264

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2017Registered office address changed from 35 Victoria Road 35 Victoria Road Suite H0184 Darlington County Durham DL1 5SF England to 35 Victoria Road Suite H0184 Darlington County Durham DL1 5SF on 28 June 2017 (2 pages)
26 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-06
(1 page)
26 June 2017Appointment of a voluntary liquidator (1 page)
26 June 2017Statement of affairs (9 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
27 January 2017Change of share class name or designation (2 pages)
27 January 2017Sub-division of shares on 5 January 2017 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP .999999
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Registered office address changed from 32 Queens Terrace Top Floor Southampton Hampshire SO14 3BG to 35 Victoria Road 35 Victoria Road Suite H0184 Darlington County Durham DL1 5SF on 16 July 2015 (1 page)
13 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 32 Queens Terrace Top Floor Southampton Hampshire SO14 3BG on 13 April 2015 (1 page)
13 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
22 January 2015Director's details changed for Mr Simon Hassett on 13 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Harry William Hajiantoni on 13 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Jamie Neil Jennings on 13 January 2015 (2 pages)
28 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 100
(3 pages)
22 April 2014Appointment of Mr Simon Thomas Hassett as a director (2 pages)
15 April 2014Registered office address changed from Top Floor 32 Queens Terrace Southampton SO14 3BQ England on 15 April 2014 (1 page)
14 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 April 2014 (1 page)
10 April 2014Termination of appointment of Simon Hassett as a director (1 page)
10 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 3
(3 pages)
7 April 2014Appointment of Mr Jamie Neil Jennings as a director (2 pages)
7 April 2014Appointment of Mr Harry William Hajiantoni as a director (2 pages)
4 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)