About

Registered Number: 04076426
Date of Incorporation: 22/09/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 3 months ago)
Registered Address: 5th Floor, 86 Jermyn Street, London, SW1Y 6AW

 

Established in 2000, Verfides Holdings (London) Ltd have registered office in London, it's status is listed as "Dissolved". There are 2 directors listed for this organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SOAVE, Angela 17 January 2017 - 1
BROOKS, Martin 01 November 2012 17 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
RESOLUTIONS - N/A 30 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 October 2019
SH19 - Statement of capital 30 October 2019
CAP-SS - N/A 30 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 12 June 2018
PSC04 - N/A 12 June 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 09 June 2017
AP03 - Appointment of secretary 18 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
AAMD - Amended Accounts 24 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 20 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 02 September 2013
AP03 - Appointment of secretary 27 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 23 September 2010
CH04 - Change of particulars for corporate secretary 23 September 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 29 September 2008
MEM/ARTS - N/A 13 November 2007
CERTNM - Change of name certificate 06 November 2007
363a - Annual Return 28 September 2007
RESOLUTIONS - N/A 17 August 2007
MEM/ARTS - N/A 17 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 25 September 2006
CERTNM - Change of name certificate 15 May 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 18 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
MEM/ARTS - N/A 05 December 2002
CERTNM - Change of name certificate 02 December 2002
363s - Annual Return 29 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
AA - Annual Accounts 25 July 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
363s - Annual Return 18 October 2001
288c - Notice of change of directors or secretaries or in their particulars 20 June 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
287 - Change in situation or address of Registered Office 26 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
225 - Change of Accounting Reference Date 09 October 2000
NEWINC - New incorporation documents 22 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.