Company NameVirvale Limited
Company StatusDissolved
Company Number01139046
CategoryPrivate Limited Company
Incorporation Date11 October 1973(50 years, 7 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Secretary NameKatherine Ann Poulter
NationalityBritish
StatusClosed
Appointed09 May 1992(18 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 27 February 2007)
RoleCompany Director
Correspondence AddressPark Business Centre
Kilburn Park Road
London
NW6 5FL
Director NameBrenda Leon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2005(32 years after company formation)
Appointment Duration1 year, 3 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Upper Richmond Road West
London
SW14 8QS
Secretary NameMichael Leon
NationalityBritish
StatusClosed
Appointed01 November 2005(32 years after company formation)
Appointment Duration1 year, 3 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address245 Upper Richmond Road West
London
SW14 8QS
Director NameMr Michael Rufus Leon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(18 years, 7 months after company formation)
Appointment Duration4 months (resigned 09 September 1992)
RoleCompany Director
Correspondence Address21 Welbeck Street
London
W1M 7PG
Director NameFrederick Madden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(19 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 1994)
RoleCompany Director
Correspondence Address9b St Aidans Road
East Dulwich
London
SE22 0RP
Director NameDavid Hare
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(19 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 June 2004)
RoleProperty Manager
Correspondence AddressFlat 5 Kingsley Court
13 New Cavendish Street
London
W1M 9DD

Location

Registered Address245 Upper Richmond Road West
London
SW14 8QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,488,002
Current Liabilities£2,051,133

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Return made up to 09/05/00; full list of members (7 pages)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
23 December 2004Director resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: park business centre kilburn park road london NW6 5LF (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
11 October 1999Registered office changed on 11/10/99 from: c/o isaac & co southbank house black prince road london SE1 7SJ (1 page)
6 October 1999Accounts for a dormant company made up to 31 October 1997 (3 pages)
6 October 1999Accounts for a dormant company made up to 31 October 1996 (3 pages)
6 October 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
1 October 1999Return made up to 09/05/96; full list of members (6 pages)
29 June 1999Compulsory strike-off action has been discontinued (1 page)
4 August 1998First Gazette notice for compulsory strike-off (1 page)
27 January 1998Strike-off action suspended (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
4 December 1996Full accounts made up to 31 October 1995 (10 pages)
24 September 1996Full accounts made up to 31 October 1994 (9 pages)
14 February 1996Voluntary arrangement supervisor's abstract of receipts and payments to 18 January 1996 (2 pages)
14 February 1996Voluntary arrangement supervisor's abstract of receipts and payments to 17 January 1995 (2 pages)
30 June 1995Full accounts made up to 31 October 1993 (11 pages)
10 May 1995Return made up to 09/05/95; no change of members (4 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Return made up to 09/05/94; no change of members (6 pages)
12 April 1995New director appointed (2 pages)
3 April 1995Return made up to 09/05/93; full list of members (8 pages)
30 March 1994Strike-off action suspended (1 page)
22 March 1994First Gazette notice for compulsory strike-off (1 page)
31 January 1994Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
12 May 1993Director's particulars changed (2 pages)
2 December 1992Receiver ceasing to act (1 page)
17 October 1992Director resigned (2 pages)
17 October 1992Return made up to 09/05/90; no change of members (6 pages)
11 October 1973Incorporation (12 pages)