About

Registered Number: 06401496
Date of Incorporation: 17/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 8 months ago)
Registered Address: Lion Court, 25 Procter Street, London, WC1V 6NY

 

Having been setup in 2007, Verbus Developments Ltd have registered office 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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, Paul John 17 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
UK COMPANY SOLURTIONS LIMITED 31 October 2007 22 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 07 May 2015
AR01 - Annual Return 19 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2014
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 03 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 26 November 2012
AD04 - Change of location of company records to the registered office 26 November 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 23 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AA01 - Change of accounting reference date 17 October 2011
AP01 - Appointment of director 05 May 2011
AA - Annual Accounts 30 April 2011
CH01 - Change of particulars for director 25 January 2011
AR01 - Annual Return 17 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
225 - Change of Accounting Reference Date 07 July 2008
287 - Change in situation or address of Registered Office 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
395 - Particulars of a mortgage or charge 27 March 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
225 - Change of Accounting Reference Date 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
NEWINC - New incorporation documents 17 October 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.