Company NameVirtus (UK) Limited
Company StatusDissolved
Company Number02750422
CategoryPrivate Limited Company
Incorporation Date24 September 1992(31 years, 7 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Laura Dawn Nankin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1992(same day as company formation)
RoleComputer Analyst
Correspondence Address134 Berkeley Avenue
Chesham
Buckinghamshire
HP5 2RT
Secretary NameNeville Laks Nankin
NationalityBritish
StatusClosed
Appointed01 October 2000(8 years after company formation)
Appointment Duration2 years, 7 months (closed 29 April 2003)
RoleAccountant
Correspondence Address134 Berkeley Avenue
Chesham
Buckinghamshire
HP5 2RT
Secretary NameDorothy Ethel Minnie Yeomans
NationalityBritish
StatusResigned
Appointed24 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 The Drive
Gerrards Cross
Buckinghamshire
SL9 0BD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address11 Redbridge Court
Redbridge Lane East
Redbridge
Essex
IG4 5DG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Turnover£44,881
Net Worth£268
Cash£737
Current Liabilities£4,741

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryPartial Exemption
Accounts Year End28 February

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
25 June 2002Voluntary strike-off action has been suspended (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
29 March 2002Registered office changed on 29/03/02 from: 134 berkeley avenue chesham buckinghamshire HP5 2RT (1 page)
28 March 2002Application for striking-off (1 page)
27 February 2002Partial exemption accounts made up to 28 February 2001 (8 pages)
24 December 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 December 2001New secretary appointed (2 pages)
30 March 2001Accounts made up to 28 February 2000 (8 pages)
12 October 2000Return made up to 24/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Accounts made up to 28 February 1999 (8 pages)
16 November 1999Return made up to 24/09/99; full list of members (6 pages)
19 February 1999Accounts made up to 28 February 1998 (8 pages)
19 October 1998Return made up to 24/09/98; full list of members (6 pages)
10 December 1997Accounts made up to 28 February 1997 (9 pages)
28 October 1997Return made up to 24/09/97; full list of members (6 pages)
18 March 1997Accounts made up to 28 February 1996 (8 pages)
7 October 1996Return made up to 24/09/96; full list of members (6 pages)
28 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
10 October 1995Return made up to 24/09/95; full list of members (6 pages)