Company NameVirginia Water Shop Investments Limited
Company StatusDissolved
Company Number00621187
CategoryPrivate Limited Company
Incorporation Date17 February 1959(65 years, 3 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Robert Zimbler
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address94 The Fairway
Mill Hill
London
NW7 3HP
Secretary NameMr Michael David Alan Keidan
StatusClosed
Appointed31 December 1991(32 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(47 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameClarice Talisman Pears
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressClive House
Old Brewery Mews
London
Nw3

Location

Registered AddressGround Floor
30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£76,945
Cash£7,460
Current Liabilities£515

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
1 March 2007Application for striking-off (1 page)
19 January 2007New director appointed (11 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 March 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london (1 page)
12 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 March 2003Return made up to 31/12/02; full list of members (8 pages)
9 March 2003Accounting reference date extended from 25/03/03 to 31/03/03 (1 page)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
14 March 2002Return made up to 31/12/01; full list of members (7 pages)
28 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
10 December 2000Full accounts made up to 31 March 2000 (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
2 December 1999Director resigned (1 page)
11 March 1999Return made up to 31/12/98; full list of members (8 pages)
26 January 1999Full accounts made up to 31 March 1998 (7 pages)
9 February 1998Return made up to 31/12/97; no change of members (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (7 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Full accounts made up to 31 March 1996 (9 pages)
27 February 1996Return made up to 31/12/95; full list of members (8 pages)
25 September 1995Full accounts made up to 31 March 1995 (9 pages)
13 December 1986Full accounts made up to 31 March 1985 (8 pages)
6 December 1984Accounts made up to 31 March 1983 (8 pages)