Company NameABRI Virage Limited
Company StatusDissolved
Company Number02922164
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArthur Leigh Hooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(same day as company formation)
RoleMarketing
Correspondence AddressRegione Montagnola 13a
15011
Acqui Terme
Italy
Secretary NameChristopher John Goddard
NationalityBritish
StatusClosed
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Sidney Road
Knighton
Leicester
LE2 3JR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 1994
Appointment Duration2 days (resigned 25 April 1994)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1994
Appointment Duration2 days (resigned 25 April 1994)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Plato Place
72-74 St Dionis Road
London
SW6 4TU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£119
Current Liabilities£1

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
7 March 2001Application for striking-off (1 page)
18 April 2000Full accounts made up to 30 September 1999 (9 pages)
28 April 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Full accounts made up to 30 September 1998 (9 pages)
11 September 1998Registered office changed on 11/09/98 from: 130 jermyn street london SW1Y 4UL (1 page)
20 April 1998Full accounts made up to 30 September 1997 (9 pages)
1 May 1997Full accounts made up to 30 September 1996 (9 pages)
28 April 1997Return made up to 25/04/97; no change of members (4 pages)
25 April 1996Return made up to 25/04/96; no change of members
  • 363(287) ‐ Registered office changed on 25/04/96
(4 pages)
27 December 1995Accounts for a small company made up to 30 September 1995 (9 pages)
5 May 1995Return made up to 25/04/95; full list of members (6 pages)