About

Registered Number: 05657376
Date of Incorporation: 19/12/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years and 11 months ago)
Registered Address: Ravenstone Lodge Ravenstone Lodge Ltd, Bassenthwaite, Keswick, Cumbria, CA12 4QG

 

Founded in 2005, Verse 8 Ltd are based in Keswick in Cumbria, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POND, Philip Roy 19 December 2005 02 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
DS01 - Striking off application by a company 23 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 30 December 2011
AA01 - Change of accounting reference date 26 September 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
TM01 - Termination of appointment of director 13 November 2010
TM02 - Termination of appointment of secretary 13 November 2010
AA - Annual Accounts 01 October 2010
AD01 - Change of registered office address 22 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
288b - Notice of resignation of directors or secretaries 14 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 03 October 2007
CERTNM - Change of name certificate 14 February 2007
287 - Change in situation or address of Registered Office 24 January 2007
363s - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
395 - Particulars of a mortgage or charge 01 June 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
287 - Change in situation or address of Registered Office 31 March 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
287 - Change in situation or address of Registered Office 29 December 2005
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.