Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERULAM SOFTWARE SERVICES LIMITED
Company Information for

VERULAM SOFTWARE SERVICES LIMITED

26-28 BEDFORD ROW, LONDON, WC1R,
Company Registration Number
06076419
Private Limited Company
Dissolved

Dissolved 2016-09-23

Company Overview

About Verulam Software Services Ltd
VERULAM SOFTWARE SERVICES LIMITED was founded on 2007-01-31 and had its registered office in 26-28 Bedford Row. The company was dissolved on the 2016-09-23 and is no longer trading or active.

Key Data
Company Name
VERULAM SOFTWARE SERVICES LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
 
Previous Names
CLOUDCITY (UK) LIMITED07/08/2009
Filing Information
Company Number 06076419
Date formed 2007-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-04-30
Date Dissolved 2016-09-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-17 15:22:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VERULAM SOFTWARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRYSTALLA SPIRE
Company Secretary 2007-02-19
CHRYSTALLA SPIRE
Director 2007-02-19
MIKE SPYRES
Director 2007-02-19
PHYTOS STAVRINIDES
Director 2007-02-19
ADRIAN MICHAEL WILDSMITH
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE CONSTANTINOU
Director 2007-02-28 2010-02-05
JONATHAN PAUL RUSSELL
Director 2007-02-19 2009-09-18
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2007-01-31 2007-03-24
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2007-01-31 2007-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRYSTALLA SPIRE SERIOUS TRIVIA HOLDINGS LIMITED Company Secretary 2009-03-13 CURRENT 2009-03-10 Dissolved 2014-08-12
CHRYSTALLA SPIRE S434 LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Dissolved 2016-10-26
CHRYSTALLA SPIRE ARCADE RETAIL LIMITED Director 2016-06-30 CURRENT 2015-05-09 Active
CHRYSTALLA SPIRE WE ARE PENTAGON GROUP LIMITED Director 2016-06-30 CURRENT 2015-08-20 Active
CHRYSTALLA SPIRE PENTAGON INTERACTIVE LIMITED Director 2016-06-30 CURRENT 2008-09-25 Active - Proposal to Strike off
CHRYSTALLA SPIRE PURPLEBEARD LTD Director 2016-06-30 CURRENT 2014-04-30 Active - Proposal to Strike off
CHRYSTALLA SPIRE WE ARE PENTAGON LIMITED Director 2016-06-30 CURRENT 2012-12-28 Active
CHRYSTALLA SPIRE SERIOUS TRIVIA ENTERTAINMENT LIMITED Director 2011-10-25 CURRENT 2011-06-07 Dissolved 2014-10-14
CHRYSTALLA SPIRE COLOSSEUM GAMES NETWORK LIMITED Director 2011-06-15 CURRENT 2008-11-14 Dissolved 2014-10-14
CHRYSTALLA SPIRE SERIOUS TRIVIA HOLDINGS LIMITED Director 2009-03-13 CURRENT 2009-03-10 Dissolved 2014-08-12
CHRYSTALLA SPIRE S434 LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2016-10-26
MIKE SPYRES SERIOUS TRIVIA ENTERTAINMENT LIMITED Director 2011-10-25 CURRENT 2011-06-07 Dissolved 2014-10-14
MIKE SPYRES SERIOUS TRIVIA HOLDINGS LIMITED Director 2009-03-13 CURRENT 2009-03-10 Dissolved 2014-08-12
MIKE SPYRES COLOSSEUM GAMES NETWORK LIMITED Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2014-10-14
MIKE SPYRES S434 LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2016-10-26
MIKE SPYRES CLOUDCITY GAMES LIMITED Director 2007-11-01 CURRENT 2007-10-29 Dissolved 2016-10-27
PHYTOS STAVRINIDES MUSTER SERVICES LTD Director 2014-04-02 CURRENT 2008-05-14 Active
PHYTOS STAVRINIDES AUTODELTA (LONDON) LIMITED Director 2012-09-09 CURRENT 2010-09-08 Active
PHYTOS STAVRINIDES NEVERLAND ENTERPRISES LTD Director 2012-07-01 CURRENT 2011-04-06 Dissolved 2014-08-19
PHYTOS STAVRINIDES SERIOUS TRIVIA HOLDINGS LIMITED Director 2009-05-08 CURRENT 2009-03-10 Dissolved 2014-08-12
PHYTOS STAVRINIDES S434 LIMITED Director 2009-05-08 CURRENT 2008-08-06 Dissolved 2016-10-26
ADRIAN MICHAEL WILDSMITH S434 LIMITED Director 2009-05-01 CURRENT 2008-08-06 Dissolved 2016-10-26
ADRIAN MICHAEL WILDSMITH CLOUDCITY GAMES LIMITED Director 2007-11-01 CURRENT 2007-10-29 Dissolved 2016-10-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2015
2014-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2014
2013-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2013
2013-01-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2012
2011-06-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-05-311.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-05-311.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2011
2011-05-254.20STATEMENT OF AFFAIRS/4.19
2011-05-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-05-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM UNIT D2 ALBAN PARK HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL4 0LA
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL
2010-06-081.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2010
2010-04-08LATEST SOC08/04/10 STATEMENT OF CAPITAL;GBP 1
2010-04-08AR0110/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYTOS STAYRINIDES / 10/03/2010
2010-02-16AR0131/01/10 FULL LIST
2010-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-02-16AD02SAIL ADDRESS CREATED
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYTOS STAYRINIDES / 31/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL RUSSELL / 31/01/2010
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CONSTANTINOU
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-06CERTNMCOMPANY NAME CHANGED CLOUDCITY (UK) LIMITED CERTIFICATE ISSUED ON 07/08/09
2009-05-21AA30/04/08 TOTAL EXEMPTION SMALL
2009-04-141.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-02-24363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILDSMITH / 31/01/2009
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / MIKE SPYRES / 31/01/2009
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, UNIT A THE COURTYARD, ALBAN PARK, ST. ALBANS, HERTFORDSHIRE, AL4 0LA, UNITED KINGDOM
2008-08-20225PREVSHO FROM 30/06/2008 TO 30/04/2008
2008-05-30225CURREXT FROM 31/12/2007 TO 30/06/2008
2008-03-03363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM, 49 ASH GROVE, ENFIELD, MIDDLESEX, EN1 2LB
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILDSMITH / 28/02/2008
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04288aNEW DIRECTOR APPOINTED
2007-03-26288bSECRETARY RESIGNED
2007-03-26288bDIRECTOR RESIGNED
2007-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-21225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: C/O GEORGE ACHILLEA, CHARTERED ACCOUNTANT, 49 ASH GROVE, ENFIELD, MIDDLESEX EN1 2LB
2007-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to VERULAM SOFTWARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-13
Notices to Creditors2011-05-26
Fines / Sanctions
No fines or sanctions have been issued against VERULAM SOFTWARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-05-04 Outstanding CANADA LIFE LIMITED
Intangible Assets
Patents
We have not found any records of VERULAM SOFTWARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERULAM SOFTWARE SERVICES LIMITED
Trademarks
We have not found any records of VERULAM SOFTWARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERULAM SOFTWARE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as VERULAM SOFTWARE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VERULAM SOFTWARE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyVERULAM SOFTWARE SERVICES LIMITEDEvent Date2011-05-18
David Rubin (IP No 2591) of David Rubin & Partners LLP, 26-28 Bedford Row, London WC1R 4HE, was appointed Liquidator of the above-named Company on 18 May 2011 by a resolution of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 17 June 2011 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: David Rubin or alternatviely Yin Lee, Tel: 020 7400 7900. David Rubin , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyVERULAM SOFTWARE SERVICES LIMITEDEvent Date2011-05-18
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 14 June 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 18 May 2011 Office Holder details: David Rubin , (IP No. 2591) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: David Rubin. Alternative contact: Philip Kyprianou, Tel: 020 8343 5900 David Rubin , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERULAM SOFTWARE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERULAM SOFTWARE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.