Company NameVerve Interiors Limited
Company StatusDissolved
Company Number04859587
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameHogs Reaturant Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kim Robert David Findlay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2004(9 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsbornes
Brook End Luckington
Chippenham
Wiltshire
SN14 6PJ
Secretary NameNicholas Charles Maynard
NationalityBritish
StatusClosed
Appointed15 May 2004(9 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 18 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Linden Close
Prestbury
Cheltenham
Gloucestershire
GL50 3DU
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBrookfield House
193-195 Wellington Road South
Stockport
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,564
Cash£31,948
Current Liabilities£56,634

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2008Registered office changed on 09/04/2008 from 33 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 October 2007Return made up to 07/08/07; full list of members (6 pages)
18 April 2007Return made up to 07/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
26 January 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 November 2005Return made up to 07/08/05; full list of members (6 pages)
30 November 2004Return made up to 07/08/04; full list of members (6 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Registered office changed on 15/06/04 from: 229 nether street london N3 1NT (1 page)
24 May 2004Company name changed hogs reaturant LIMITED\certificate issued on 24/05/04 (2 pages)
7 August 2003Incorporation (12 pages)