About

Registered Number: 04818286
Date of Incorporation: 02/07/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (7 years and 6 months ago)
Registered Address: UNITRUST, BURRELL HOUSE, 44 Broadway, London, E15 1XH,

 

Veripayment.com Ltd was setup in 2003. We don't currently know the number of employees at this business. The company has 2 directors listed as Hish, Derbala, Nadia, Belanger at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HISH, Derbala 22 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NADIA, Belanger 10 February 2004 30 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
TM02 - Termination of appointment of secretary 17 January 2017
SOAS(A) - Striking-off action suspended (Section 652A) 02 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 16 August 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 03 May 2016
AD01 - Change of registered office address 28 March 2016
AD01 - Change of registered office address 30 October 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 23 April 2015
AD01 - Change of registered office address 23 April 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 01 April 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 05 April 2011
AD01 - Change of registered office address 25 January 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 13 April 2010
CH04 - Change of particulars for corporate secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 24 March 2009
287 - Change in situation or address of Registered Office 03 February 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 11 April 2007
287 - Change in situation or address of Registered Office 25 October 2006
AA - Annual Accounts 23 October 2006
363a - Annual Return 17 March 2006
287 - Change in situation or address of Registered Office 24 February 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
287 - Change in situation or address of Registered Office 16 June 2005
GAZ1 - First notification of strike-off action in London Gazette 21 December 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.