Company NameVirgo Computer Services Limited
Company StatusDissolved
Company Number01361224
CategoryPrivate Limited Company
Incorporation Date4 April 1978(46 years, 1 month ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Mary Margaret Ann Chard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(13 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 03 December 2002)
RoleSecretary
Correspondence Address6 Glenrose House
2 Benhill Wood Road
Sutton
Surrey
SM1 4HT
Secretary NameMrs Mary Margaret Ann Chard
NationalityBritish
StatusClosed
Appointed31 May 1991(13 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address6 Glenrose House
2 Benhill Wood Road
Sutton
Surrey
SM1 4HT
Director NameMr Patrick John Chard
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 March 2002)
RoleCompany Director
Correspondence Address6 Glenrose House
2 Benhill Wood Road
Sutton
Surrey
SM1 4HT

Location

Registered Address1364 London Road
Norbury
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,273
Cash£4,095
Current Liabilities£5,368

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
11 July 2002Application for striking-off (1 page)
20 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
17 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
23 June 1999Return made up to 31/05/99; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
30 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
11 June 1997Return made up to 31/05/97; full list of members (6 pages)
18 April 1997Registered office changed on 18/04/97 from: 1364 london road norbury london SW16 4DE (1 page)
26 March 1997Registered office changed on 26/03/97 from: john lennards challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
3 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
5 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 05/06/96
(6 pages)
27 December 1995Accounts for a small company made up to 31 May 1995 (5 pages)
25 May 1995Return made up to 31/05/95; no change of members (6 pages)