VERDICT LIMITED

Register to unlock more data on OkredoRegister

VERDICT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05559682

Incorporation date

09/09/2005

Size

Dormant

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2005)
dot icon08/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon18/09/2012
First Gazette notice for voluntary strike-off
dot icon10/09/2012
Application to strike the company off the register
dot icon05/09/2012
Secretary's details changed for Emily Louise Martin on 2012-08-03
dot icon10/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/04/2012
Director's details changed for Rupert John Joseph Hopley on 2012-03-01
dot icon16/11/2011
Appointment of Rupert John Joseph Hopley as a director on 2011-11-01
dot icon16/09/2011
Termination of appointment of Rachel Elizabeth Jacobs as a director on 2011-09-16
dot icon16/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon08/09/2011
Termination of appointment of John William Burton as a director on 2011-08-31
dot icon07/09/2011
Director's details changed for Mr Gareth Richard Wright on 2011-08-19
dot icon24/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2011
Appointment of Emily Louise Martin as a secretary
dot icon05/04/2011
Termination of appointment of Mark Kerswell as a director
dot icon31/03/2011
Termination of appointment of Stephen Bradley as a director
dot icon27/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon08/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon08/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon13/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon04/06/2010
Appointment of Rachel Jacobs as a director
dot icon21/04/2010
Appointment of Gareth Richard Wright as a director
dot icon26/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon02/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon01/12/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon27/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon28/09/2009
Return made up to 09/09/09; full list of members
dot icon25/09/2009
Accounts made up to 2008-12-31
dot icon02/09/2009
Director appointed mark kerswell
dot icon18/09/2008
Accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 09/09/08; full list of members
dot icon25/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon30/04/2008
Director appointed adam christopher walker
dot icon25/03/2008
Appointment Terminated Director david gilbertson
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
Secretary resigned
dot icon21/01/2008
Director resigned
dot icon05/12/2007
Secretary's particulars changed
dot icon05/12/2007
Accounts made up to 2006-12-31
dot icon27/11/2007
Registered office changed on 27/11/07 from: datamonitor PLC, charles house 108/110 finchley road london NW3 5JJ
dot icon02/10/2007
Return made up to 09/09/07; full list of members
dot icon04/09/2007
Director resigned
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
Secretary resigned
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
New secretary appointed
dot icon21/11/2006
Director's particulars changed
dot icon08/11/2006
New secretary appointed
dot icon08/11/2006
Secretary resigned
dot icon17/10/2006
Return made up to 09/09/06; full list of members
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Secretary resigned
dot icon02/08/2006
Accounts made up to 2005-12-31
dot icon04/11/2005
Memorandum and Articles of Association
dot icon26/10/2005
Certificate of change of name
dot icon11/10/2005
Accounting reference date shortened from 30/09/06 to 31/12/05
dot icon09/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigby, Peter Stephen
Director
30/07/2007 - Present
139
Foye, Anthony Martin
Director
30/07/2007 - 31/12/2007
202
Walker, Adam Christopher
Director
28/03/2008 - Present
215
Kerswell, Mark Henry
Director
01/09/2009 - 31/03/2011
184
Pyper, Simon John
Director
09/09/2005 - 17/08/2007
167

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VERDICT LIMITED

VERDICT LIMITED is an(a) Dissolved company incorporated on 09/09/2005 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VERDICT LIMITED?

toggle

VERDICT LIMITED is currently Dissolved. It was registered on 09/09/2005 and dissolved on 08/01/2013.

Where is VERDICT LIMITED located?

toggle

VERDICT LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What does VERDICT LIMITED do?

toggle

VERDICT LIMITED operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for VERDICT LIMITED?

toggle

The latest filing was on 08/01/2013: Final Gazette dissolved via voluntary strike-off.