Company NameVerve Financial Solutions Limited
Company StatusDissolved
Company Number09553944
CategoryPrivate Limited Company
Incorporation Date21 April 2015(8 years, 11 months ago)
Dissolution Date31 August 2022 (1 year, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Director

Director NameLaurence Rayburn
Date of BirthMay 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKay Johnson Gee Corporate Recovery Limited 1 City
Manchester
M15 4PN

Location

Registered AddressKay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 August 2022Final Gazette dissolved following liquidation (1 page)
31 May 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
20 May 2021Liquidators' statement of receipts and payments to 30 March 2021 (19 pages)
17 June 2020Registered office address changed from 161 Ashley Road Hale Altrincham WA15 9SD England to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 17 June 2020 (2 pages)
30 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-31
(1 page)
27 April 2020Statement of affairs (9 pages)
27 April 2020Appointment of a voluntary liquidator (4 pages)
25 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
21 March 2018Registered office address changed from Ollerbarrow House 211 Ashley Road Hale Altrincham Cheshire WA15 9SQ to 161 Ashley Road Hale Altrincham WA15 9SD on 21 March 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2016Director's details changed for Laurence Rayburn on 1 June 2016 (2 pages)
13 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Director's details changed for Laurence Rayburn on 1 June 2016 (2 pages)
6 June 2016Registered office address changed from Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom to Ollerbarrow House 211 Ashley Road Hale Altrincham Cheshire WA15 9SQ on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom to Ollerbarrow House 211 Ashley Road Hale Altrincham Cheshire WA15 9SQ on 6 June 2016 (2 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 1
(35 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 1
(35 pages)