Company NameVersant (Mineral Hospital) Limited
Company StatusDissolved
Company Number10848985
CategoryPrivate Limited Company
Incorporation Date4 July 2017(6 years, 9 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frank James Mountain
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Charlecote Mews Staple Gardens
Winchester
SO23 8SR
Director NameMr Ian Penfold
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2018(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 24 August 2021)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Secretary NameMiss Georgina Falconer
StatusResigned
Appointed05 October 2018(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 January 2019)
RoleCompany Director
Correspondence AddressInnovations House Staple Gardens
Winchester
SO23 8SR

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 October 2020Change of details for Mr Frank James Mountain as a person with significant control on 4 July 2017 (2 pages)
8 October 2020Registered office address changed from Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX England to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 8 October 2020 (1 page)
22 September 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
25 June 2020Amended total exemption full accounts made up to 31 December 2018 (8 pages)
20 December 2019Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX on 20 December 2019 (1 page)
15 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 January 2019Registered office address changed from Innovations House Staple Gardens Winchester SO23 8SR United Kingdom to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 30 January 2019 (1 page)
18 January 2019Termination of appointment of Georgina Falconer as a secretary on 18 January 2019 (1 page)
20 October 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
5 October 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
5 October 2018Appointment of Miss Georgina Falconer as a secretary on 5 October 2018 (2 pages)
5 October 2018Appointment of Mr Ian Penfold as a director on 5 October 2018 (2 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)