About

Registered Number: 05381557
Date of Incorporation: 03/03/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 4 months ago)
Registered Address: The Court, The Street, Charmouth, Dorset, DT6 6PE

 

Established in 2005, Kw Verbatim Ltd have registered office in Charmouth, Dorset, it's status is listed as "Dissolved". We don't currently know the number of employees at Kw Verbatim Ltd. The current directors of the organisation are listed as Whittaker, Karen Jane Frances, Whittaker, Ian David, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Karen Jane Frances 18 April 2005 - 1
WHITTAKER, Ian David, Dr 18 April 2005 31 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 30 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 26 October 2015
TM01 - Termination of appointment of director 07 October 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH03 - Change of particulars for secretary 24 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 March 2010
AD01 - Change of registered office address 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
287 - Change in situation or address of Registered Office 28 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.