Company NameVersalius Limited
DirectorAnn Johnson
Company StatusDissolved
Company Number04363052
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Ann Johnson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(same day as company formation)
RoleChief Executive
Correspondence AddressAdmiral House
Hucking
Maidstone
Kent
ME17 1QP
Secretary NameIan Thomas Johnson
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAdmiral House
Hucking
Maidstone
Kent
ME17 1QP
Director NameIan Thomas Johnson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(12 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2003)
RoleConsultant
Correspondence AddressAdmiral House
Hucking
Maidstone
Kent
ME17 1QP
Director NameSusan Gedge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 April 2004)
RoleR & D
Correspondence AddressOsborn House
High Street
Bexhill
Sussex
TN40 2HA
Secretary NameMrs Ann Johnson
NationalityBritish
StatusResigned
Appointed02 October 2003(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 June 2004)
RoleCompany Director
Correspondence AddressAdmiral House
Hucking
Maidstone
Kent
ME17 1QP
Director NameMr Dennis William Cox
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(2 years, 4 months after company formation)
Appointment Duration3 weeks (resigned 14 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada House
9 Walton Gardens
Shenfield
Essex
CM13 1EJ
Secretary NameMr Dennis William Cox
NationalityBritish
StatusResigned
Appointed23 June 2004(2 years, 4 months after company formation)
Appointment Duration3 weeks (resigned 14 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada House
9 Walton Gardens
Shenfield
Essex
CM13 1EJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHollyoak House Mead Pastures
Woodham Walter
Maldon
Essex
CM9 6PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWoodham Walter
WardWickham Bishops and Woodham

Financials

Year2014
Turnover£44,454
Gross Profit-£6,842
Net Worth-£53,936
Cash£22,005
Current Liabilities£157,195

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 April 2006Dissolved (1 page)
10 January 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Statement of affairs (6 pages)
11 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2004Appointment of a voluntary liquidator (1 page)
21 September 2004Registered office changed on 21/09/04 from: 6 breams building london ecya 1HP (1 page)
21 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
14 July 2004Registered office changed on 14/07/04 from: admiral house hucking maidstone kent ME17 1QP (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed;new director appointed (2 pages)
19 April 2004Director resigned (1 page)
26 March 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 January 2004Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
10 November 2003Ad 16/09/03--------- £ si [email protected]=60 £ ic 830/890 (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned;director resigned (1 page)
16 October 2003New director appointed (2 pages)
24 September 2003Ad 01/04/03--------- £ si [email protected]=20 £ ic 810/830 (3 pages)
24 September 2003Particulars of contract relating to shares (4 pages)
24 September 2003Particulars of contract relating to shares (3 pages)
8 March 2003Return made up to 29/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2003New director appointed (2 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
27 September 2002Ad 05/09/02--------- £ si [email protected]=50 £ ic 750/800 (2 pages)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2002Memorandum and Articles of Association (8 pages)
11 September 2002S-div 30/06/02 (1 page)
10 September 2002Ad 30/06/02--------- £ si [email protected]=749 £ ic 1/750 (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)