Company NameVirotest UK Limited
DirectorWilliam John Armstrong Dacombe
Company StatusDissolved
Company Number02905908
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 1 month ago)
Previous NamesAlnery No 1355 Limited and Virotest Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWilliam John Armstrong Dacombe
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1994(9 months after company formation)
Appointment Duration29 years, 4 months
RoleFinancial Advisor
Correspondence AddressMullion Cottage Well Lane
London
SW14 7AJ
Secretary NameGorey Douglas Garber
NationalityAmerican
StatusCurrent
Appointed05 December 1994(9 months after company formation)
Appointment Duration29 years, 4 months
RoleAttorney-Chief Executive
Correspondence Address100 Clock Tower Place
Carmel
Ca 93923
United States
Secretary NameWilliam John Armstrong Dacombe
NationalityBritish
StatusCurrent
Appointed05 June 1997(3 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressMullion Cottage Well Lane
London
SW14 7AJ
Director NameGorey Douglas Garber
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 1994(9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 1997)
RoleAttorney-Chief Executive
Correspondence Address100 Clock Tower Place
Carmel
Ca 93923
United States
Director NameVernon Mark Spencer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 1997)
RoleCompany Director
Correspondence Address17 Beresford Road
East Finchley
London
N2 8AT
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressNumber 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 May 1999Dissolved (1 page)
8 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 1997Statement of affairs (7 pages)
3 November 1997Appointment of a voluntary liquidator (1 page)
3 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 1997Registered office changed on 29/09/97 from: cliffords inn fetter lane london EC4A 1AS (1 page)
3 August 1997Full accounts made up to 31 December 1995 (10 pages)
23 June 1997Registered office changed on 23/06/97 from: south bank technopark 90 london road SE1 6LN (1 page)
23 June 1997New secretary appointed (3 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
6 April 1997Return made up to 08/03/97; no change of members (4 pages)
3 April 1997Auditor's resignation (1 page)
24 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
20 August 1996Registered office changed on 20/08/96 from: one new change london EC4M 9QQ (1 page)
22 May 1996Return made up to 08/03/96; full list of members (6 pages)
25 February 1996Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
14 March 1995Registered office changed on 14/03/95 from: one new change london EC4M 9QQ (1 page)
14 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)