About

Registered Number: 03164354
Date of Incorporation: 26/02/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 1-3 Crosby Road South, Liverpool, L22 1RG

 

Verinder & Associates (Business Consultants) Ltd was registered on 26 February 1996 with its registered office in the United Kingdom, it's status at Companies House is "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERINDER, Rachel Elizabeth 06 November 2017 - 1
RUMMENS, Graham John 24 December 2014 14 November 2017 1
VERINDER, Alan Lovell 26 February 1996 27 October 2017 1
VERINDER, Carol Ann 26 February 1996 27 October 2017 1
VERINDER, Ross 22 May 2004 14 November 2017 1
VERINDER, Scott Lovell 22 May 2004 01 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 13 February 2020
CS01 - N/A 26 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 27 October 2017
TM02 - Termination of appointment of secretary 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 30 December 2016
CH01 - Change of particulars for director 15 March 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 24 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 12 March 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 13 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 25 January 2005
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 23 February 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 25 February 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 01 March 1999
AA - Annual Accounts 24 January 1999
CERTNM - Change of name certificate 21 January 1999
363s - Annual Return 18 February 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 21 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1996
NEWINC - New incorporation documents 26 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.