Company NameVirtual Intelligence Limited
Company StatusDissolved
Company Number01361621
CategoryPrivate Limited Company
Incorporation Date5 April 1978(46 years ago)
Dissolution Date27 December 2005 (18 years, 3 months ago)
Previous NamePost Print (Northampton) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCiaran Gregory Morton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(22 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address4 Grosvenor Gardens
Muswell Hill
London
N10 3TB
Secretary NamePeter Andrew Reilly
NationalityBritish
StatusClosed
Appointed15 May 2001(23 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address22 Churchill Lodge
50 Savill Row Woodford Green
London
Essex
IG8 0UE
Director NameAristides Emmanuel Kassimatis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Director NameMr Roger Mapley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(13 years, 4 months after company formation)
Appointment Duration-51 years, 11 months (resigned 24 August 1941)
RolePrinter
Correspondence Address11 Richmond Way
Newport Pagnell
Buckinghamshire
MK16 0LF
Director NameWilliam Heeps
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(13 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 January 1992)
RoleCompany Director
Correspondence AddressThe Old Vicarage Pipers Hill
Great Gaddesden
Hemel Hempstead
Hertfordshire
HP1 3BY
Secretary NameMichael Basil James
NationalityBritish
StatusResigned
Appointed27 August 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Director NameMichael Basil James
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 February 1996)
RoleSecretary
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Director NameMr Stephen Boyd Addley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 1996)
RolePersonnel Director
Correspondence AddressTall Trees
Garden Reach Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BE
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(17 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2000)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(17 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed12 February 1996(17 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 August 2000)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameSusan Louise Jenner
NationalityBritish
StatusResigned
Appointed31 July 1998(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressFlat 3
17 Gowan Avenue Fulham
London
SW6 6RH
Director NameMr David Stephen McIntyre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(22 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Director NamePatrick Charles Sommers
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(22 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 November 2000)
RoleCompany Director
Correspondence Address3117 Sheridan Road
Evanston
Illinois
60202
United States
Secretary NameJeffrey Wilkins
NationalityBritish
StatusResigned
Appointed01 August 2000(22 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 2001)
RoleCompany Director
Correspondence Address11 Wildgoose Drive
Horsham
West Sussex
RH12 1TU
Director NameNeil Bowyer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address166 Winchester Road
Four Marks
Hampshire
GU34 5HZ

Location

Registered AddressPalace House
3 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
1 August 2005Application for striking-off (1 page)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 March 2005Director's particulars changed (1 page)
3 September 2004Return made up to 27/08/04; full list of members (2 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 October 2003Return made up to 27/08/03; full list of members (2 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 December 2002Return made up to 27/08/02; full list of members (5 pages)
15 July 2002Director resigned (1 page)
3 July 2002New director appointed (3 pages)
25 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 September 2001Return made up to 27/08/01; full list of members (5 pages)
1 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: first floor the quadrangle 180 wardour street london W1A 4YG (1 page)
29 August 2000Return made up to 27/08/00; full list of members (3 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 May 2000Company name changed post print (northampton) LIMITED\certificate issued on 15/05/00 (2 pages)
1 September 1999Return made up to 27/08/99; full list of members (7 pages)
27 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 August 1998Return made up to 27/08/98; full list of members (8 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 February 1998Director's particulars changed (1 page)
18 August 1997Return made up to 27/08/97; full list of members (8 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Return made up to 27/08/96; change of members (7 pages)
26 February 1996Secretary resigned;new secretary appointed (2 pages)
26 February 1996Director resigned (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 100 avenue road swiss cottage london NW3 3HF (1 page)
28 January 1996Director resigned;new director appointed (1 page)
28 January 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
4 September 1995Return made up to 27/08/95; full list of members (6 pages)
22 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)