West Common
Gerrards Cross
Buckinghamshire
SL9 7QN
Director Name | Dr Duncan Christopher Gould |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 March 2000(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Doctor Of Medicine |
Correspondence Address | 9 Alexandra Road Epsom Surrey KT17 4BH |
Director Name | Richard Alan Lamping |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2000(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Margravine Gardens London W6 8RN |
Secretary Name | Richard Alan Lamping |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2000(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Margravine Gardens London W6 8RN |
Secretary Name | Mrs Sofia Gabriella Alice Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marland 5 Coombe Vale Gerrards Cross Buckinghamshire SL9 7LT |
Secretary Name | Dr Neil Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 31 Layters Avenue Chalfont St Peter Buckinghamshire SL9 9HP |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £846 |
Gross Profit | -£1,154 |
Net Worth | £72,911 |
Cash | £57,624 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 January 2007 | Dissolved (1 page) |
---|---|
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 June 2006 | Liquidators statement of receipts and payments (4 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 24 conduit place london W2 1EP (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: shire house 1A west common gerrards cross SL9 7QN (1 page) |
12 May 2003 | Declaration of solvency (3 pages) |
12 May 2003 | Appointment of a voluntary liquidator (1 page) |
2 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Ad 24/01/02--------- £ si 1200@1=1200 £ ic 89940/91140 (2 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 October 2001 | Return made up to 29/06/01; full list of members
|
17 April 2001 | Ad 07/03/01--------- £ si [email protected]=4000 £ ic 85940/89940 (2 pages) |
11 January 2001 | Ad 15/12/00--------- £ si [email protected]=400 £ ic 85540/85940 (2 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 November 2000 | Certificate of authorisation to commence business and borrow (1 page) |
22 November 2000 | Application to commence business (2 pages) |
22 November 2000 | Ad 01/10/00--------- £ si [email protected]=1640 £ ic 83900/85540 (3 pages) |
14 November 2000 | Ad 01/11/00--------- £ si [email protected]=1120 £ ic 71000/72120 (4 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: grenville court britwell road, burnham slough berkshire SL1 8DF (1 page) |
14 November 2000 | Ad 01/11/00--------- £ si [email protected]=3560 £ ic 74280/77840 (8 pages) |
14 November 2000 | Ad 01/10/00--------- £ si [email protected]=3420 £ ic 77840/81260 (8 pages) |
14 November 2000 | Ad 01/10/00--------- £ si [email protected]=2640 £ ic 81260/83900 (5 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Ad 01/10/00--------- £ si [email protected]=2160 £ ic 72120/74280 (6 pages) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | Return made up to 29/06/00; full list of members (5 pages) |
24 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Balance Sheet (1 page) |
17 August 2000 | Auditor's report (1 page) |
17 August 2000 | Conso 02/08/00 (1 page) |
17 August 2000 | Auditor's statement (1 page) |
17 August 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 August 2000 | Ad 01/08/00--------- £ si [email protected]=600 £ ic 6500/7100 (2 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Application for reregistration from private to PLC (1 page) |
17 August 2000 | Declaration on reregistration from private to PLC (1 page) |
17 August 2000 | Re-registration of Memorandum and Articles (12 pages) |
17 August 2000 | £ nc 20000/200000 02/08/00 (1 page) |
17 August 2000 | Ad 03/08/00--------- £ si [email protected]=63900 £ ic 7100/71000 (2 pages) |
31 July 2000 | Prospectus (19 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Memorandum and Articles of Association (13 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | £ nc 100/20000 10/03/00 (1 page) |
21 March 2000 | Ad 11/03/00--------- £ si [email protected]=6498 £ ic 2/6500 (2 pages) |
21 March 2000 | Conso div 10/03/00 (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: 5 coombe vale gerrards cross buckinghamshire SL9 7LT (1 page) |
21 January 2000 | Company name changed the virtual telecommunications c ompany LIMITED\certificate issued on 24/01/00 (3 pages) |
9 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
17 April 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
20 July 1998 | Return made up to 29/06/98; no change of members (5 pages) |
3 July 1998 | Location of register of members (1 page) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
25 July 1997 | Return made up to 29/06/97; no change of members (5 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
28 October 1996 | Full accounts made up to 30 June 1995 (4 pages) |
10 September 1996 | Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | Return made up to 29/06/96; full list of members (7 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 115 whitby road slough SL1 4DR (1 page) |
21 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: narrow quay house prince street bristol BS1 4AH (1 page) |