About

Registered Number: 04954310
Date of Incorporation: 05/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: 11 Station Road, Northfleet, Gravesend, Kent, DA11 9DY

 

Established in 2003, Verbo Computers Ltd has its registered office in Gravesend in Kent. Currently we aren't aware of the number of employees at the this business. The business has 2 directors listed as Verbiest, Sharon Maria, Verbiest, Sharon Maria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERBIEST, Sharon Maria 21 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
VERBIEST, Sharon Maria 17 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 27 December 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 November 2017
AP01 - Appointment of director 21 February 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 01 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 13 November 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 31 August 2005
DISS40 - Notice of striking-off action discontinued 07 June 2005
GAZ1 - First notification of strike-off action in London Gazette 07 June 2005
363s - Annual Return 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2005
225 - Change of Accounting Reference Date 25 August 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
287 - Change in situation or address of Registered Office 26 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
NEWINC - New incorporation documents 05 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.