Company NameVirilium Company Limited(The)
Company StatusDissolved
Company Number00495694
CategoryPrivate Limited Company
Incorporation Date22 May 1951(72 years, 11 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Doris Fortunee Hugh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(40 years, 5 months after company formation)
Appointment Duration19 years, 8 months (closed 12 July 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 Marston Close
London
NW6 4EU
Director NameDr Terence Hugh
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(40 years, 5 months after company formation)
Appointment Duration19 years, 8 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Marston Close
London
NW6 4EU
Secretary NameDr Terence Hugh
NationalityBritish
StatusClosed
Appointed30 November 1993(42 years, 6 months after company formation)
Appointment Duration17 years, 7 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Marston Close
London
NW6 4EU
Secretary NameDoris Fortunee Hugh
NationalityBritish
StatusResigned
Appointed31 October 1991(40 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleCompany Director
Correspondence Address61 Lake View
Edgware
Middlesex
HA8 7SA

Location

Registered Address9 Colne Way Court
Colne Way
Watford
WD24 7NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1Ms Doris Fortunee Hugh
49.50%
Ordinary
50 at 1Terence Hugh
49.50%
Ordinary
50 at 0.01Ms Doris Fortunee Hugh
0.50%
Deferred
50 at 0.01Terence Hugh
0.50%
Deferred

Financials

Year2014
Net Worth£38,172
Cash£11,429
Current Liabilities£16,657

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 December 2009Director's details changed for Dr Terence Hugh on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 101
(6 pages)
21 December 2009Director's details changed for Doris Fortunee Hugh on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 101
(6 pages)
21 December 2009Director's details changed for Doris Fortunee Hugh on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Dr Terence Hugh on 21 December 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 February 2009Return made up to 30/11/08; full list of members (4 pages)
23 February 2009Return made up to 30/11/08; full list of members (4 pages)
12 February 2008Return made up to 30/11/07; no change of members (7 pages)
12 February 2008Return made up to 30/11/07; no change of members (7 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 December 2006Return made up to 30/11/06; full list of members (7 pages)
10 December 2006Return made up to 30/11/06; full list of members (7 pages)
6 March 2006Return made up to 30/11/05; full list of members (7 pages)
6 March 2006Return made up to 30/11/05; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 January 2005Return made up to 30/11/04; full list of members (7 pages)
28 January 2005Return made up to 30/11/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 February 2004Return made up to 30/11/03; full list of members (7 pages)
11 February 2004Return made up to 30/11/03; full list of members (7 pages)
23 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 November 2002Return made up to 30/11/02; full list of members (8 pages)
25 November 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2002Return made up to 30/11/01; full list of members (6 pages)
16 November 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/01
(6 pages)
16 November 2001Return made up to 30/11/00; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 February 2000Return made up to 30/11/99; full list of members (6 pages)
18 February 2000Return made up to 30/11/99; full list of members (6 pages)
16 June 1999Return made up to 30/11/98; no change of members (4 pages)
16 June 1999Return made up to 30/11/98; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (15 pages)
6 April 1999Full accounts made up to 31 May 1998 (15 pages)
1 April 1998Full accounts made up to 31 May 1997 (14 pages)
1 April 1998Full accounts made up to 31 May 1997 (14 pages)
19 December 1997Return made up to 30/11/97; no change of members (4 pages)
19 December 1997Return made up to 30/11/97; no change of members (4 pages)
24 September 1997Full accounts made up to 31 May 1996 (14 pages)
24 September 1997Full accounts made up to 31 May 1996 (14 pages)
28 April 1997Return made up to 30/11/96; full list of members (6 pages)
28 April 1997Return made up to 30/11/96; full list of members (6 pages)
11 June 1996Registered office changed on 11/06/96 from: 9 colne way court colne way watford herts WD2 4NE (1 page)
11 June 1996Registered office changed on 11/06/96 from: 9 colne way court colne way watford herts WD2 4NE (1 page)
1 April 1996Full accounts made up to 31 May 1995 (14 pages)
1 April 1996Full accounts made up to 31 May 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)