Company NameVerdict International Ltd
DirectorShahid Ayub
Company StatusActive - Proposal to Strike off
Company Number08580722
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Previous NameECO And Green Deal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Shahid Ayub
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Broad Lane
Huddersfield
HD5 9BX
Director NameMr Imtiaz Rasool
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 102 West One
114 Wellington Street
Leeds
LS1 1BA
Director NameMr Dipak Chauhan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 12 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Roundhay Road
Leeds
LS8 5AN
Director NameMs Emma Clayton
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(2 years, 11 months after company formation)
Appointment Duration2 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Roundhay Road
Leeds
LS8 5AN
Director NameMs Azara Ayub
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Roundhay Road
Leeds
LS8 5AN
Director NameMs Azara Ayub
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address317b Old Wakefield Road
Huddersfield
HD5 8AA

Contact

Telephone01274 707642
Telephone regionBradford

Location

Registered Address23a Broad Lane
Huddersfield
HD5 9BX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1Dipak Chauhan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,876
Cash£33,455
Current Liabilities£43,350

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 August 2020 (3 years, 8 months ago)
Next Return Due26 August 2021 (overdue)

Filing History

12 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
12 August 2020Notification of Shahid Ayub as a person with significant control on 17 February 2020 (2 pages)
9 March 2020Registered office address changed from 317B Old Wakefield Road Huddersfield HD5 8AA England to 23a Broad Lane Huddersfield HD5 9BX on 9 March 2020 (1 page)
27 February 2020Appointment of Mr Shahid Ayub as a director on 17 February 2020 (2 pages)
27 February 2020Termination of appointment of Azara Ayub as a director on 17 February 2020 (1 page)
27 February 2020Cessation of Azara Ayub as a person with significant control on 17 February 2020 (1 page)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
27 November 2018Registered office address changed from Unit 2 Batley Business & Technology Centre Technology Drive Batley WF17 6ER England to 317B Old Wakefield Road Huddersfield HD5 8AA on 27 November 2018 (1 page)
8 November 2018Confirmation statement made on 8 November 2018 with updates (3 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Confirmation statement made on 16 August 2017 with updates (3 pages)
25 October 2017Confirmation statement made on 16 August 2017 with updates (3 pages)
3 August 2017Registered office address changed from Unit 15 Batley Business & Technology Centre, Technology Drive Batley WF17 6ER England to Unit 2 Batley Business & Technology Centre Technology Drive Batley WF17 6ER on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Unit 15 Batley Business & Technology Centre, Technology Drive Batley WF17 6ER England to Unit 2 Batley Business & Technology Centre Technology Drive Batley WF17 6ER on 3 August 2017 (1 page)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-10
(3 pages)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-10
(3 pages)
14 June 2017Registered office address changed from Suite 1 Lower Ground Floor 136 Hagley Road Birmingham B16 9NX England to Unit 15 Batley Business & Technology Centre, Technology Drive Batley WF17 6ER on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Suite 1 Lower Ground Floor 136 Hagley Road Birmingham B16 9NX England to Unit 15 Batley Business & Technology Centre, Technology Drive Batley WF17 6ER on 14 June 2017 (1 page)
30 May 2017Notice of end of Administration (12 pages)
30 May 2017Notice of end of Administration (12 pages)
23 May 2017Notice of end of Administration (12 pages)
23 May 2017Notice of end of Administration (12 pages)
17 February 2017Statement of affairs with form 2.14B (5 pages)
17 February 2017Statement of affairs with form 2.14B (5 pages)
23 January 2017Statement of administrator's proposal (18 pages)
23 January 2017Statement of administrator's proposal (18 pages)
17 November 2016Registered office address changed from 199 Roundhay Road Leeds LS8 5AN to Suite 1 Lower Ground Floor 136 Hagley Road Birmingham B16 9NX on 17 November 2016 (2 pages)
17 November 2016Registered office address changed from 199 Roundhay Road Leeds LS8 5AN to Suite 1 Lower Ground Floor 136 Hagley Road Birmingham B16 9NX on 17 November 2016 (2 pages)
11 November 2016Appointment of an administrator (1 page)
11 November 2016Appointment of an administrator (1 page)
16 August 2016Appointment of Ms Azara Ayub as a director on 15 August 2016 (2 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Termination of appointment of Emma Clayton as a director on 15 August 2016 (1 page)
16 August 2016Termination of appointment of Azara Ayub as a director on 15 August 2016 (1 page)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Appointment of Ms Azara Ayub as a director on 15 August 2016 (2 pages)
16 August 2016Termination of appointment of Azara Ayub as a director on 15 August 2016 (1 page)
16 August 2016Termination of appointment of Emma Clayton as a director on 15 August 2016 (1 page)
15 August 2016Appointment of Ms Azara Ayub as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Ms Azara Ayub as a director on 15 August 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 June 2016Director's details changed for Ms Emma Clayton on 10 June 2016 (2 pages)
25 June 2016Director's details changed for Ms Emma Clayton on 10 June 2016 (2 pages)
22 June 2016Appointment of Ms Emma Clayton as a director on 10 June 2016 (2 pages)
22 June 2016Termination of appointment of Dipak Chauhan as a director on 12 June 2016 (1 page)
22 June 2016Appointment of Ms Emma Clayton as a director on 10 June 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 40,000
(3 pages)
22 June 2016Termination of appointment of Dipak Chauhan as a director on 12 June 2016 (1 page)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 40,000
(3 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 January 2016Director's details changed for Mr Dipak Dipak Chauhan on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Dipak Dipak Chauhan on 15 January 2016 (2 pages)
16 December 2015Registered office address changed from Suite 12 Prospect House 62 Tong Street Bradford West Yorkshire BD4 9LX England to 199 Roundhay Road Leeds LS8 5AN on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Suite 12 Prospect House 62 Tong Street Bradford West Yorkshire BD4 9LX England to 199 Roundhay Road Leeds LS8 5AN on 16 December 2015 (1 page)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 40,000
(3 pages)
16 December 2015Termination of appointment of Imtiaz Rasool as a director on 12 December 2015 (1 page)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 40,000
(3 pages)
16 December 2015Termination of appointment of Imtiaz Rasool as a director on 12 December 2015 (1 page)
14 December 2015Appointment of Mr Dipak Chauhan as a director on 10 December 2015 (2 pages)
14 December 2015Registered office address changed from 199 Roundhay Road Leeds LS8 5AN England to Suite 12 Prospect House 62 Tong Street Bradford West Yorkshire BD4 9LX on 14 December 2015 (1 page)
14 December 2015Appointment of Mr Dipak Chauhan as a director on 10 December 2015 (2 pages)
14 December 2015Registered office address changed from 199 Roundhay Road Leeds LS8 5AN England to Suite 12 Prospect House 62 Tong Street Bradford West Yorkshire BD4 9LX on 14 December 2015 (1 page)
13 November 2015Registered office address changed from 10 Park Gate Bradford West Yorkshire BD1 5BS to 199 Roundhay Road Leeds LS8 5AN on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 10 Park Gate Bradford West Yorkshire BD1 5BS to 199 Roundhay Road Leeds LS8 5AN on 13 November 2015 (1 page)
14 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 40,000
(3 pages)
14 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 40,000
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
20 October 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 40,000
(3 pages)
20 October 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 40,000
(3 pages)
27 September 2013Registered office address changed from Suite 102 West One 114 Wellington Street Leeds LS1 1BA England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Suite 102 West One 114 Wellington Street Leeds LS1 1BA England on 27 September 2013 (1 page)
24 June 2013Incorporation
Statement of capital on 2013-06-24
  • GBP 40,000
(24 pages)
24 June 2013Incorporation
Statement of capital on 2013-06-24
  • GBP 40,000
(24 pages)