About

Registered Number: 02722312
Date of Incorporation: 11/06/1992 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: ROBINSONS CONSULTING LIMITED, 5 Underwood Street, London, N1 7LY

 

Founded in 1992, Versutus Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Bryant, Helena Sharon, Anandpura, Vimal, Turner, Alison Jane, Manly, Joanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANLY, Joanne 27 March 2002 01 November 2006 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Helena Sharon 19 June 2013 - 1
ANANDPURA, Vimal 13 November 2003 31 January 2007 1
TURNER, Alison Jane 11 June 1992 11 November 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 15 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 26 July 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 14 July 2015
AA01 - Change of accounting reference date 11 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 27 September 2013
TM02 - Termination of appointment of secretary 26 June 2013
AP03 - Appointment of secretary 26 June 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 30 June 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
AA - Annual Accounts 11 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 25 September 2003
395 - Particulars of a mortgage or charge 27 February 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 26 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
128(4) - Notice of assignment of name or new name to any class of shares 15 August 2002
MEM/ARTS - N/A 15 August 2002
123 - Notice of increase in nominal capital 15 August 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
128(4) - Notice of assignment of name or new name to any class of shares 02 April 2002
123 - Notice of increase in nominal capital 02 April 2002
AA - Annual Accounts 20 November 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 30 March 1998
288b - Notice of resignation of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 11 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1995
AA - Annual Accounts 28 December 1995
363s - Annual Return 13 June 1995
287 - Change in situation or address of Registered Office 10 January 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 12 June 1994
RESOLUTIONS - N/A 16 July 1993
363s - Annual Return 16 July 1993
AA - Annual Accounts 16 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1992
288 - N/A 21 September 1992
RESOLUTIONS - N/A 28 August 1992
RESOLUTIONS - N/A 28 August 1992
288 - N/A 18 August 1992
287 - Change in situation or address of Registered Office 23 June 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
NEWINC - New incorporation documents 11 June 1992

Mortgages & Charges

Description Date Status Charge by
Debenture deed 25 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.