About

Registered Number: 06002185
Date of Incorporation: 17/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 10 months ago)
Registered Address: 1 Orne Gardens, Bolbeck Park, Milton Keynes, MK15 8PQ

 

Established in 2006, Verb Consulting Ltd has its registered office in Milton Keynes, it has a status of "Dissolved". There are 2 directors listed as Kneill, Janette Elizabeth, Kneill, Nigel Gordon for this organisation. We do not know the number of employees at Verb Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNEILL, Janette Elizabeth 17 November 2006 - 1
KNEILL, Nigel Gordon 17 November 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 16 April 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 02 November 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 21 November 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 15 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 November 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 27 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2014
AR01 - Annual Return 17 November 2013
AA - Annual Accounts 07 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 November 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 20 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 01 September 2007
RESOLUTIONS - N/A 15 January 2007
RESOLUTIONS - N/A 15 January 2007
RESOLUTIONS - N/A 15 January 2007
225 - Change of Accounting Reference Date 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
353 - Register of members 15 January 2007
325 - Location of register of directors' interests in shares etc 15 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
NEWINC - New incorporation documents 17 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.