About

Registered Number: 06211991
Date of Incorporation: 13/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: Headmaster'S Halls The Square, Pennington, Lymington, Hampshire, SO41 8GN

 

Based in Lymington in Hampshire, Verseca Ltd was registered on 13 April 2007, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Eggleston, Louise, Hubbard, Estelle in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Estelle 13 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
EGGLESTON, Louise 13 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 11 April 2016
AA - Annual Accounts 18 February 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 15 April 2015
AD01 - Change of registered office address 20 June 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 19 February 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 15 April 2012
CH01 - Change of particulars for director 15 April 2012
CH03 - Change of particulars for secretary 15 April 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 13 April 2011
AD01 - Change of registered office address 01 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
287 - Change in situation or address of Registered Office 05 June 2009
363a - Annual Return 21 April 2009
225 - Change of Accounting Reference Date 12 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 09 May 2008
225 - Change of Accounting Reference Date 25 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.