About

Registered Number: 03087985
Date of Incorporation: 04/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: 241 Brooklands Road, Weybridge, Surrey, KT13 0RH

 

Established in 1995, Verint Video Solutions Uk Ltd are based in Surrey, it's status is listed as "Dissolved". This company has 3 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIAM, Dean 22 December 1995 15 September 1997 1
LUPIA, Jon 22 December 1995 22 September 2005 1
WATTS, David Martin 01 March 1999 04 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 24 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 22 July 2014
MR04 - N/A 22 July 2014
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 14 October 2013
CH01 - Change of particulars for director 18 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 05 August 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 15 July 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 27 September 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
395 - Particulars of a mortgage or charge 22 February 2008
363a - Annual Return 10 January 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 29 June 2007
395 - Particulars of a mortgage or charge 19 April 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 28 October 2005
AA - Annual Accounts 12 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 December 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 18 May 2004
CERTNM - Change of name certificate 27 January 2004
363s - Annual Return 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
AUD - Auditor's letter of resignation 04 April 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 12 August 2002
287 - Change in situation or address of Registered Office 25 June 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 29 March 2001
225 - Change of Accounting Reference Date 28 November 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 13 April 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
287 - Change in situation or address of Registered Office 22 February 1999
363s - Annual Return 14 August 1998
AA - Annual Accounts 22 July 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
AUD - Auditor's letter of resignation 07 April 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 21 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
287 - Change in situation or address of Registered Office 04 January 1996
CERTNM - Change of name certificate 03 January 1996
NEWINC - New incorporation documents 04 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2008 Fully Satisfied

N/A

Deed of charge over credit balances 16 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.