VERVE METROPOLIS LIMITED
Overview
Company Name | VERVE METROPOLIS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05739710 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VERVE METROPOLIS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is VERVE METROPOLIS LIMITED located?
Registered Office Address | 17 Portland Place W1B 1PU London London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VERVE METROPOLIS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for VERVE METROPOLIS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 17 Portland Place London London W1B 1PU England on Sep 05, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from 17 Portland Place London London W1B 1PU England on May 25, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sunita Kaushal on Dec 05, 2011 | 2 pages | CH03 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on Dec 05, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Richard Gary Balfour-Lynn as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jagtar Singh as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Maxwell Coppel as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Caldecott as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on May 06, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 13, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Registered office address changed from 179 Great Portland Street London W1W 5LS on Mar 30, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Filex Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Sunita Kaushal as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Who are the officers of VERVE METROPOLIS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158962590001 | |||||||
CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | England | British | Director | 73603940004 | ||||
COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | Director | 163106000001 | ||||
BIBRING, Michael Albert | Secretary | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | British | 9320160002 | ||||||
FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Director | 34251500001 | ||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||
CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | Director | 102741680001 | ||||
SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 | United Kingdom | British | Company Director | 121710890001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0