Company NameVirginia Productions Limited
Company StatusDissolved
Company Number01274732
CategoryPrivate Limited Company
Incorporation Date25 August 1976(47 years, 8 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMaria Lay-Hing Sui
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address29 Stonor Road
London
W14 8RZ
Secretary NamePilar Libertad Siu-Munro
NationalityBritish
StatusClosed
Appointed05 June 2000(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address29 Stonor Road
London
W14 8RZ
Director NameIvor David Munro
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(16 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 04 June 1999)
RoleProducer
Correspondence Address29 Stonor Road
London
W14 8RZ
Secretary NameTimothy Hugh Munro
NationalityBritish
StatusResigned
Appointed27 September 1992(16 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address34 Tillingham Avenue
Rye
East Sussex
TN31 7BA

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1V 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£5,825
Net Worth-£14,165
Cash£3,773
Current Liabilities£18,903

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
4 June 2001Application for striking-off (1 page)
1 August 2000Full accounts made up to 31 October 1999 (12 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 November 1999Full accounts made up to 31 October 1998 (13 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
7 October 1998Return made up to 27/09/98; full list of members (5 pages)
5 October 1998Full accounts made up to 31 October 1997 (12 pages)
3 December 1997Full accounts made up to 31 October 1996 (13 pages)
15 November 1997Declaration of satisfaction of mortgage/charge (1 page)
15 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Return made up to 27/09/97; no change of members
  • 363(287) ‐ Registered office changed on 04/11/97
(4 pages)
3 November 1996Return made up to 27/09/96; full list of members (4 pages)
26 March 1996Full accounts made up to 31 October 1995 (14 pages)
26 September 1995Full accounts made up to 30 November 1994 (14 pages)