About

Registered Number: 06536776
Date of Incorporation: 17/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2018 (6 years and 2 months ago)
Registered Address: 72 Temple Chambers Temple Avenue, London, EC4Y 0HP

 

Having been setup in 2008, Ver House Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NOLAN, Stephen 25 October 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2018
LIQ14 - N/A 10 November 2017
LIQ03 - N/A 16 June 2017
AD01 - Change of registered office address 24 May 2016
RESOLUTIONS - N/A 19 May 2016
4.20 - N/A 19 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2016
TM01 - Termination of appointment of director 23 March 2016
AA - Annual Accounts 21 December 2015
CH01 - Change of particulars for director 17 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 02 September 2014
MR01 - N/A 12 June 2014
MR01 - N/A 07 June 2014
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
SH01 - Return of Allotment of shares 10 January 2014
AA - Annual Accounts 27 December 2013
RESOLUTIONS - N/A 20 November 2013
AP03 - Appointment of secretary 29 October 2013
AP01 - Appointment of director 03 September 2013
AR01 - Annual Return 16 August 2013
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AP01 - Appointment of director 26 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 16 January 2010
288b - Notice of resignation of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
363a - Annual Return 01 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
395 - Particulars of a mortgage or charge 20 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
NEWINC - New incorporation documents 17 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

Legal mortgage 15 May 2008 Outstanding

N/A

Debenture 24 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.