Company NameVeristream International Limited
Company StatusDissolved
Company Number08835690
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date28 May 2020 (3 years, 10 months ago)
Previous NameInfrasafe Security International Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameHarry Todd Flemming
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed07 January 2014(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address7112 Rock Mill Hill Road
The Plains
Virginia
20198
Secretary NameRichard Nash Clifton Jr
NationalityBritish
StatusClosed
Appointed12 March 2014(2 months after company formation)
Appointment Duration6 years, 2 months (closed 28 May 2020)
RoleCompany Director
Correspondence Address4000 Evander Drive
Orlando
Florida 32812
United States

Location

Registered AddressC/O Rsm Restructuring Advisory Llp Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Infrasafe Security International Holding Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£249,556
Current Liabilities£252,928

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
25 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Full accounts made up to 31 December 2015 (11 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
26 January 2016Registered office address changed from , No.1 London Bridge London, SE1 9BG to 180 Piccadilly London W1J 9HF on 26 January 2016 (1 page)
17 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 July 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
5 November 2014Registered office address changed from 180 Piccadilly London W1J 9HF England to No.1 London Bridge London SE1 9BG on 5 November 2014 (1 page)
5 November 2014Registered office address changed from , 180 Piccadilly, London, W1J 9HF, England to 180 Piccadilly London W1J 9HF on 5 November 2014 (1 page)
3 June 2014Registered office address changed from , 179 Great Portland Street, London, W1W 5LS, England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 179 Great Portland Street London W1W 5LS England on 3 June 2014 (1 page)
23 April 2014Secretary's details changed for Richard N Clifton Jr on 18 April 2014 (1 page)
18 March 2014Director's details changed for Harry Todd Flemming on 3 March 2014 (3 pages)
18 March 2014Director's details changed for Harry Todd Flemming on 3 March 2014 (3 pages)
18 March 2014Appointment of Richard N Clifton Jr as a secretary (3 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)