Company NameVirtual Presence Limited
DirectorsJohn Edmund Hough and David Eric Hendon
Company StatusDissolved
Company Number02632764
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Edmund Hough
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address29 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameDavid Eric Hendon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(4 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleSales Director
Correspondence Address76 Hobleythick Lane
Westcliff On Sea
Essex
SS0 0RJ
Secretary NameMr John Edmund Hough
NationalityBritish
StatusCurrent
Appointed01 July 2001(9 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address29 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Francis John Kelly
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 The Hill
Pury End
Towcester
Northamptonshire
NN12 7NU
Director NameDenise Dorothy Haskew
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 1995)
RoleMarketing Director
Correspondence Address30 Shallcross Crescent
Hatfield
Hertfordshire
AL10 9QH
Secretary NameMr John Edmund Hough
NationalityBritish
StatusResigned
Appointed14 May 1995(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence Address29 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Mark Steven Wignall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Heythorp Street
London
SW18 5BT
Director NameMark Steven Wignall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Heythorp Street
London
SW18 5BT
Director NameMr Jonathan David Leigh Gregory
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMillbeck 31 The Hordens
Barns Green
Horsham
West Sussex
RH13 7PH
Director NameRobert John Stone
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address8 Valley Road
Lower Bredbury
Stockport
Cheshire
SK6 2DZ
Director NameNigel Anthony Eldred
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2000)
RoleCompany Director
Correspondence AddressThe Crossways
44 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Director NameRobert Harold Allardice
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address4 Cranleigh Close
Walton
Cheshire
WA4 6SD
Director NameMr Michael James Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(7 years, 9 months after company formation)
Appointment Duration6 months (resigned 16 November 1999)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address12 Johnsons Drive
Hampton
Middlesex
TW12 2EQ
Secretary NameMr Toby Matthew Stephen Jenkins
NationalityBritish
StatusResigned
Appointed01 July 1999(7 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rathcoole Avenue
London
N8 9NA
Director NameBrian R Clark
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed16 November 1999(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2001)
RoleBusinessman
Correspondence Address1601 Randolph Rd 5e
Alberquerque
New Mexico
Foreign
Director NameDr Thomas Murphy
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1999(8 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2000)
RoleBusinessman
Correspondence Address14149 Atascadera Drive
Corpus Christi
Texas
78418
United States
Secretary NameMr Christopher James Malcolm Harrington
NationalityBritish
StatusResigned
Appointed15 June 2000(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPridie Brewster
Carolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£386,633
Cash£5,871
Current Liabilities£1,408,220

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 December 2006Dissolved (1 page)
5 September 2006Completion of winding up (1 page)
12 August 2002Order of court to wind up (2 pages)
19 September 2001Director resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Return made up to 26/07/01; full list of members (7 pages)
6 June 2001Director resigned (1 page)
31 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
5 September 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
15 December 1999New director appointed (2 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
30 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
18 August 1999Return made up to 26/07/99; no change of members (6 pages)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999New director appointed (2 pages)
3 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 November 1998New director appointed (3 pages)
19 November 1998New director appointed (2 pages)
13 August 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 June 1998Particulars of mortgage/charge (5 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 August 1997Return made up to 26/07/97; full list of members (6 pages)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (1 page)
6 August 1997New director appointed (3 pages)
28 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
28 July 1997Ad 01/07/97--------- £ si 101424@1=101424 £ ic 203303/304727 (2 pages)
24 July 1997New director appointed (2 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 August 1996Return made up to 26/07/96; full list of members (6 pages)
9 May 1996New director appointed (3 pages)
2 May 1996Particulars of mortgage/charge (5 pages)
10 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 April 1996Nc inc already adjusted 29/03/96 (1 page)
10 April 1996Ad 29/03/96--------- £ si 203301@1=203301 £ ic 2/203303 (2 pages)
10 April 1996Memorandum and Articles of Association (23 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 December 1995New director appointed (2 pages)
31 August 1995Return made up to 26/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/08/95
(4 pages)
18 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 July 1991Incorporation (15 pages)