Company NameVirginia Three Limited
Company StatusDissolved
Company Number01920179
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(16 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(22 years, 2 months after company formation)
Appointment Duration1 year (closed 20 August 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(22 years, 2 months after company formation)
Appointment Duration1 year (closed 20 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cloisters
Eye
Peterborough
Cambridgeshire
PE6 7SX
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed18 May 1992(6 years, 11 months after company formation)
Appointment Duration3 months (resigned 17 August 1992)
RoleCompany Director
Correspondence Address73 Portland Place
London
W1N 3AL
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 May 1995)
RoleGroup Treasurer Ni Plc
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NameMr William Herman Remmers
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1992(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 May 1993)
RoleRetail Executive
Correspondence Address2434 Los Altos
Mesa
Arizona 85006
Foreign
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed18 May 1992(6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 July 1992)
RoleFinance Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed18 May 1992(6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 July 1992)
RoleFinance Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameLarry Zine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1993)
RoleAccountant
Correspondence Address139 East Greentree Drive
Tempe
Arizona 85284
United States
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed25 June 1993(8 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2001)
RoleFinance Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameJohn Edward Widdows
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 1997)
RoleBudget Director
Correspondence Address24 Waterford Road
Shoeburyness
Essex
SS3 9HH
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(12 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 2007)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1993)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
25 March 2008Application for striking-off (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
1 June 2007Return made up to 18/05/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
24 May 2006Return made up to 18/05/06; full list of members (2 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
31 May 2005Return made up to 18/05/05; full list of members (2 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
21 May 2004Return made up to 18/05/04; full list of members (2 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
4 June 2003Return made up to 18/05/03; full list of members (5 pages)
29 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Director's particulars changed (1 page)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
7 June 2002Return made up to 18/05/02; full list of members (5 pages)
17 December 2001New director appointed (3 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001Secretary resigned;director resigned (1 page)
26 October 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
5 June 2001Return made up to 18/05/01; full list of members (5 pages)
17 January 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
31 May 2000Return made up to 18/05/00; full list of members (5 pages)
25 May 2000Registered office changed on 25/05/00 from: P.O. Box 495 virginia street london E1 9XY (1 page)
21 January 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
2 June 1999Return made up to 18/05/99; full list of members (11 pages)
12 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
26 May 1998Return made up to 18/05/98; full list of members (10 pages)
24 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
1 July 1997Return made up to 18/05/97; full list of members (7 pages)
27 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
5 February 1997Director's particulars changed (1 page)
30 May 1996Return made up to 18/05/96; full list of members (6 pages)
25 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
30 May 1995Return made up to 18/05/95; change of members (12 pages)
25 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
28 March 1995New director appointed (4 pages)
9 March 1993Declaration of satisfaction of mortgage/charge (1 page)