VERINI TAVERNS LIMITED

Register to unlock more data on OkredoRegister

VERINI TAVERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03712815

Incorporation date

11/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Fleur De Lis, 6-8 Delft Street, Sandwich, Kent CT13 9BZCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1999)
dot icon15/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2012
First Gazette notice for compulsory strike-off
dot icon10/01/2012
Termination of appointment of Clive Andrew Denny as a secretary on 2011-06-12
dot icon31/12/2011
Termination of appointment of Howard John Bonaccorsi as a director on 2011-12-31
dot icon31/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/06/2011
Appointment of Mr Bryan Williams as a secretary
dot icon06/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon14/02/2010
Director's details changed for Howard John Bonaccorsi on 2009-10-01
dot icon14/02/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon14/02/2010
Appointment of Mr Brian Williams as a director
dot icon14/02/2010
Termination of appointment of Clive Denny as a director
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 12/02/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2008
Appointment Terminated Director brian williams
dot icon13/02/2008
Return made up to 12/02/08; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon13/02/2008
New director appointed
dot icon12/12/2007
Accounting reference date shortened from 28/02/08 to 31/12/07
dot icon09/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/03/2007
Return made up to 12/02/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon27/02/2006
Return made up to 12/02/06; full list of members
dot icon20/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon01/03/2005
Return made up to 12/02/05; full list of members
dot icon01/03/2005
Director's particulars changed
dot icon24/01/2005
Director resigned
dot icon24/01/2005
Registered office changed on 25/01/05 from: the watersedge red lion square hythe CT21 5AU
dot icon27/10/2004
Accounts for a small company made up to 2004-02-29
dot icon16/05/2004
Director resigned
dot icon27/02/2004
Return made up to 12/02/04; full list of members
dot icon27/02/2004
Director's particulars changed
dot icon27/02/2004
Registered office changed on 28/02/04
dot icon24/02/2004
Ad 27/02/02--------- £ si 2580@1
dot icon22/12/2003
Accounts for a small company made up to 2003-02-28
dot icon17/03/2003
Return made up to 12/02/03; full list of members
dot icon17/03/2003
Secretary's particulars changed;director's particulars changed
dot icon28/11/2002
Registered office changed on 29/11/02 from: the front 26 the stade folkestone kent CT19 6AE
dot icon28/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon16/10/2002
Amended accounts made up to 2001-02-28
dot icon24/02/2002
Return made up to 12/02/02; full list of members
dot icon24/02/2002
Secretary's particulars changed;director's particulars changed
dot icon29/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon19/11/2001
Registered office changed on 20/11/01 from: 31 kirbys lane canterbury kent CT2 8AG
dot icon08/03/2001
Return made up to 12/02/01; full list of members
dot icon07/03/2001
Ad 07/08/00--------- £ si 1000@1=1000 £ ic 9880/10880
dot icon07/03/2001
Registered office changed on 08/03/01 from: 82 leam terrace leamington spa warwickshire CV31 1DE
dot icon03/10/2000
Full accounts made up to 2000-02-29
dot icon24/09/2000
New director appointed
dot icon22/08/2000
Nc inc already adjusted 07/08/00
dot icon22/08/2000
Resolutions
dot icon22/08/2000
Resolutions
dot icon21/08/2000
Certificate of change of name
dot icon21/08/2000
New director appointed
dot icon21/08/2000
Ad 07/08/00--------- £ si 4880@1=4880 £ ic 5000/9880
dot icon09/04/2000
New director appointed
dot icon09/03/2000
Return made up to 12/02/00; full list of members
dot icon04/01/2000
Director resigned
dot icon11/08/1999
New director appointed
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Registered office changed on 16/07/99 from: athene house the broadway london NW7 3TB
dot icon11/04/1999
New secretary appointed
dot icon11/04/1999
New director appointed
dot icon11/04/1999
New director appointed
dot icon11/04/1999
Director resigned
dot icon11/04/1999
Secretary resigned
dot icon11/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE SECRETARIES LIMITED
Nominee Secretary
11/02/1999 - 10/03/1999
495
CORPORATE DIRECTORS LIMITED
Nominee Director
11/02/1999 - 10/03/1999
525
Bonaccorsi, Howard John
Director
10/03/1999 - 30/12/2011
8
Lee, Scott Andrew
Director
10/08/2000 - 30/11/2004
9
Hardwick, Gary
Director
12/03/2000 - 04/04/2004
-

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 VERINI TAVERNS LIMITED

VERINI TAVERNS LIMITED is an(a) Dissolved company incorporated on 11/02/1999 with the registered office located at The Fleur De Lis, 6-8 Delft Street, Sandwich, Kent CT13 9BZ. There are currently 2 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 VERINI TAVERNS LIMITED?

toggle

VERINI TAVERNS LIMITED is currently Dissolved. It was registered on 11/02/1999 and dissolved on 15/10/2012.

Where is VERINI TAVERNS LIMITED located?

toggle

VERINI TAVERNS LIMITED is registered at The Fleur De Lis, 6-8 Delft Street, Sandwich, Kent CT13 9BZ.

What does VERINI TAVERNS LIMITED do?

toggle

VERINI TAVERNS LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for VERINI TAVERNS LIMITED?

toggle

The latest filing was on 15/10/2012: Final Gazette dissolved via compulsory strike-off.