VERSON INTERNATIONAL U.K. LIMITED

Register to unlock more data on OkredoRegister

VERSON INTERNATIONAL U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01633614

Incorporation date

05/05/1982

Size

-

Contacts

Registered address

Registered address

69 Kinnerton Street, London, SW1X 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon12/07/2011
Final Gazette dissolved following liquidation
dot icon12/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon02/03/2011
Liquidators' statement of receipts and payments to 2011-02-24
dot icon06/09/2010
Liquidators' statement of receipts and payments to 2010-08-24
dot icon04/03/2010
Liquidators' statement of receipts and payments to 2010-02-24
dot icon04/09/2009
Liquidators' statement of receipts and payments to 2009-08-24
dot icon05/03/2009
Liquidators' statement of receipts and payments to 2009-02-24
dot icon04/03/2008
Statement of affairs with form 4.19
dot icon04/03/2008
Resolutions
dot icon04/03/2008
Appointment of a voluntary liquidator
dot icon19/11/2007
Return made up to 30/06/07; full list of members
dot icon18/10/2007
Director's particulars changed
dot icon24/09/2007
Registered office changed on 25/09/07 from: langley house park road east finchley london N2 8EX
dot icon20/06/2007
Registered office changed on 21/06/07 from: 23 kinnerton street london SW1X 8EA
dot icon19/12/2006
Return made up to 30/06/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/03/2006
Registered office changed on 23/03/06 from: 24 grosvenor gardens london SW1W 0DH
dot icon03/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon04/01/2006
Director's particulars changed
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/08/2005
Total exemption full accounts made up to 2003-12-31
dot icon04/08/2005
Return made up to 30/06/05; full list of members
dot icon21/02/2005
Return made up to 30/06/04; full list of members
dot icon21/02/2005
New secretary appointed
dot icon14/02/2005
Secretary resigned
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/05/2004
Full accounts made up to 2002-12-31
dot icon26/03/2004
Director's particulars changed
dot icon20/01/2004
Director's particulars changed
dot icon05/12/2003
Secretary resigned
dot icon05/12/2003
New secretary appointed
dot icon11/09/2003
Return made up to 30/06/03; full list of members
dot icon11/09/2003
Director's particulars changed
dot icon27/04/2003
New director appointed
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Registered office changed on 15/04/03 from: concept house elmore court bloxwich walsall WS3 2QW
dot icon30/03/2003
Certificate of change of name
dot icon07/08/2002
Declaration of satisfaction of mortgage/charge
dot icon21/07/2002
Full accounts made up to 2001-12-31
dot icon19/07/2002
Particulars of mortgage/charge
dot icon10/07/2002
Return made up to 30/06/02; full list of members
dot icon09/01/2002
New director appointed
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon11/07/2001
Director resigned
dot icon05/07/2001
Return made up to 30/06/01; full list of members
dot icon05/07/2001
Director resigned
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon06/07/2000
Return made up to 30/06/00; full list of members
dot icon14/05/2000
Secretary resigned;director resigned
dot icon14/05/2000
New secretary appointed
dot icon04/02/2000
Particulars of mortgage/charge
dot icon20/12/1999
Director resigned
dot icon07/11/1999
Registered office changed on 08/11/99 from: verson park willenhall road darlaston, wednesbury west midlands WS10 8AN
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
Declaration of satisfaction of mortgage/charge
dot icon12/07/1999
Return made up to 30/06/99; full list of members
dot icon15/06/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon09/11/1998
Resolutions
dot icon28/06/1998
Return made up to 30/06/98; full list of members
dot icon28/06/1998
Secretary resigned
dot icon20/05/1998
Full accounts made up to 1997-12-31
dot icon13/05/1998
Director resigned
dot icon10/12/1997
Certificate of reduction of issued capital
dot icon10/12/1997
Court order
dot icon10/12/1997
Resolutions
dot icon10/12/1997
Resolutions
dot icon10/12/1997
Resolutions
dot icon23/10/1997
Resolutions
dot icon08/10/1997
Declaration of satisfaction of mortgage/charge
dot icon03/09/1997
Return made up to 31/08/97; full list of members
dot icon03/09/1997
Director's particulars changed
dot icon14/07/1997
Accounting reference date extended from 01/11/97 to 31/12/97
dot icon17/06/1997
Full accounts made up to 1996-11-01
dot icon05/06/1997
Ad 01/11/96--------- £ si 1302000@1=1302000 £ ic 16072000/17374000
dot icon05/06/1997
Resolutions
dot icon05/06/1997
Resolutions
dot icon05/06/1997
£ nc 16072000/17374000 01/11/96
dot icon06/05/1997
Particulars of mortgage/charge
dot icon17/04/1997
Particulars of mortgage/charge
dot icon23/03/1997
Ad 04/10/96--------- £ si 15972000@1=15972000 £ ic 100000/16072000
dot icon23/03/1997
Resolutions
dot icon23/03/1997
Resolutions
dot icon23/03/1997
£ nc 100000/16072000 04/10/96
dot icon24/11/1996
Accounting reference date shortened from 31/01/97 to 01/11/96
dot icon24/11/1996
New director appointed
dot icon19/11/1996
Full accounts made up to 1996-02-02
dot icon17/11/1996
Director resigned
dot icon10/11/1996
New secretary appointed;new director appointed
dot icon31/10/1996
Director resigned
dot icon31/10/1996
Director resigned
dot icon08/09/1996
Return made up to 31/08/96; no change of members
dot icon17/04/1996
Declaration of satisfaction of mortgage/charge
dot icon18/02/1996
Director's particulars changed
dot icon09/01/1996
New director appointed
dot icon03/12/1995
Full accounts made up to 1995-01-31
dot icon06/09/1995
Return made up to 31/08/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-01-31
dot icon26/09/1994
Director resigned
dot icon04/09/1994
Return made up to 31/08/94; no change of members
dot icon06/12/1993
Full accounts made up to 1993-01-31
dot icon11/11/1993
Memorandum and Articles of Association
dot icon07/10/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon16/09/1993
Return made up to 31/08/93; full list of members
dot icon16/09/1993
Director resigned
dot icon22/06/1993
Certificate of change of name
dot icon20/06/1993
New director appointed
dot icon27/05/1993
Director resigned
dot icon21/03/1993
New director appointed
dot icon08/03/1993
Particulars of mortgage/charge
dot icon16/02/1993
Full accounts made up to 1992-01-31
dot icon14/09/1992
Return made up to 31/08/92; no change of members
dot icon14/09/1992
Director's particulars changed
dot icon18/02/1992
Director resigned
dot icon09/12/1991
Director resigned
dot icon02/12/1991
Full accounts made up to 1991-01-31
dot icon03/11/1991
Resolutions
dot icon03/11/1991
Return made up to 31/08/91; no change of members
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon09/04/1991
Declaration of satisfaction of mortgage/charge
dot icon09/04/1991
Director resigned
dot icon06/02/1991
Full accounts made up to 1990-01-31
dot icon06/02/1991
Return made up to 14/12/90; full list of members
dot icon10/12/1990
New director appointed
dot icon10/12/1990
New director appointed
dot icon28/07/1990
Particulars of mortgage/charge
dot icon28/06/1990
Memorandum and Articles of Association
dot icon20/06/1990
New director appointed
dot icon19/06/1990
Resolutions
dot icon19/06/1990
Resolutions
dot icon19/03/1990
Registered office changed on 20/03/90 from: richards street darlaston w midlands
dot icon30/11/1989
Full accounts made up to 1989-01-31
dot icon05/09/1989
Return made up to 31/08/89; full list of members
dot icon28/12/1988
Full accounts made up to 1988-01-31
dot icon03/11/1988
Particulars of mortgage/charge
dot icon17/10/1988
Return made up to 31/05/88; full list of members
dot icon24/01/1988
Return made up to 31/12/86; full list of members
dot icon16/12/1987
Full accounts made up to 1987-01-31
dot icon16/06/1987
New director appointed
dot icon30/04/1987
Full accounts made up to 1986-01-31
dot icon30/04/1987
Return made up to 28/02/87; full list of members
dot icon02/03/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon11/01/1987
Declaration of satisfaction of mortgage/charge
dot icon30/12/1986
Particulars of mortgage/charge
dot icon23/11/1986
New director appointed
dot icon04/06/1986
Accounting reference date shortened from 31/07 to 31/01
dot icon02/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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
RJP SECRETARIES LIMITED
Corporate Secretary
23/11/2003 - 31/01/2005
193
Kelleher, Timothy Scott
Director
03/04/2003 - Present
5
Eyres, Robin Ian
Director
20/09/1993 - 17/10/1996
2
Lebois, Paul Denis
Director
30/11/1996 - 26/05/2001
-
PERRYS CHARTERED ACCOUNTANTS
Corporate Secretary
25/01/2005 - Present
3

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 VERSON INTERNATIONAL U.K. LIMITED

VERSON INTERNATIONAL U.K. LIMITED is an(a) Dissolved company incorporated on 05/05/1982 with the registered office located at 69 Kinnerton Street, London, SW1X 8ED. There are currently 3 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 VERSON INTERNATIONAL U.K. LIMITED?

toggle

VERSON INTERNATIONAL U.K. LIMITED is currently Dissolved. It was registered on 05/05/1982 and dissolved on 12/07/2011.

Where is VERSON INTERNATIONAL U.K. LIMITED located?

toggle

VERSON INTERNATIONAL U.K. LIMITED is registered at 69 Kinnerton Street, London, SW1X 8ED.

What does VERSON INTERNATIONAL U.K. LIMITED do?

toggle

VERSON INTERNATIONAL U.K. LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for VERSON INTERNATIONAL U.K. LIMITED?

toggle

The latest filing was on 12/07/2011: Final Gazette dissolved following liquidation.