VERASSETI LTD.
LONDON DREAMSPACE SOFTWARE LIMITED DOORMARK LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 7EN

Company number 04536454
Status Active
Incorporation Date 16 September 2002
Company Type Private Limited Company
Address DAWES ROAD HUB, 20 DAWES ROAD, LONDON, SW6 7EN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of VERASSETI LTD. are www.verasseti.co.uk, and www.verasseti.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Verasseti Ltd is a Private Limited Company. The company registration number is 04536454. Verasseti Ltd has been working since 16 September 2002. The present status of the company is Active. The registered address of Verasseti Ltd is Dawes Road Hub 20 Dawes Road London Sw6 7en. The company`s financial liabilities are £3.88k. It is £-19.82k against last year. And the total assets are £159.22k, which is £46.6k against last year. PERCY, Lesley Ann is a Secretary of the company. PERCY, James Frederick is a Director of the company. Secretary FOUNTAIN, Emily has been resigned. Secretary PERCY, Lesley Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EVERS ENDACOTT, Carolina has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


verasseti Key Finiance

LIABILITIES £3.88k
-84%
CASH n/a
TOTAL ASSETS £159.22k
+41%
All Financial Figures

Current Directors

Secretary
PERCY, Lesley Ann
Appointed Date: 01 June 2009

Director
PERCY, James Frederick
Appointed Date: 19 September 2002
50 years old

Resigned Directors

Secretary
FOUNTAIN, Emily
Resigned: 31 May 2009
Appointed Date: 21 July 2008

Secretary
PERCY, Lesley Ann
Resigned: 21 July 2008
Appointed Date: 19 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 September 2002
Appointed Date: 16 September 2002

Director
EVERS ENDACOTT, Carolina
Resigned: 01 September 2006
Appointed Date: 04 July 2005
51 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 September 2002
Appointed Date: 16 September 2002

Persons With Significant Control

Mr James Frederick Percy
Notified on: 16 September 2016
50 years old
Nature of control: Ownership of shares – 75% or more

VERASSETI LTD. Events

04 Apr 2017
Satisfaction of charge 1 in full
04 Apr 2017
Satisfaction of charge 2 in full
17 Mar 2017
Total exemption small company accounts made up to 30 September 2016
19 Sep 2016
Confirmation statement made on 16 September 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 52 more events
04 Oct 2002
Secretary resigned
04 Oct 2002
Director resigned
25 Sep 2002
Memorandum and Articles of Association
25 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Sep 2002
Incorporation

VERASSETI LTD. Charges

30 July 2008
Rent deposit deed
Delivered: 5 August 2008
Status: Satisfied on 4 April 2017
Persons entitled: Dooba Investments Ii Limited
Description: The sum of £3,084.37 together with vat and any sum from…
1 August 2005
Rent deposit deed
Delivered: 16 August 2005
Status: Satisfied on 4 April 2017
Persons entitled: Gmv Three Limited
Description: £4,307.55 and any sum deposited in a deposit account,. See…