Company NameVirtual Universe Limited
Company StatusDissolved
Company Number03064568
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDerek William Byrne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 April 2000(4 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eversholt Street
Euston
London
NW1 2DN
Director NameStephen Denis Bramhall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(8 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 02 January 2018)
RoleGroup Finance Director
Correspondence AddressOne Eversholt Street
Euston
London
NW1 2DN
Secretary NameStephen Denis Bramhall
NationalityBritish
StatusClosed
Appointed01 October 2006(11 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressOne Eversholt Street
Euston
London
NW1 2DN
Director NamePeter Lee
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Kensington Place
London
W8 7PT
Secretary NameMr Yew Tit Lau Po Hung
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Wychwood Avenue
Edgware
Middlesex
HA8 6TQ
Director NameCharles Michael Lawrenson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 February 2005)
RoleCompany Manager
Correspondence Address11 Cambridge Square
London
W2 2QE
Secretary NameJaana Jatyri
NationalityFinnish
StatusResigned
Appointed16 December 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address12 Park Towers
2 Brick Street
London
W1Y 7DF
Director NameMCS Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.virtual-universe.net
Telephone020 73096606
Telephone regionLondon

Location

Registered AddressOpus Restructuring Llp
One Eversholt Street Euston
London
NW1 2DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,220,335
Cash£35,121
Current Liabilities£1,823,143

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

24 March 2006Delivered on: 10 April 2006
Persons entitled: Amplefuture Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All land, all the goodwill and uncalled capital, all fixed and loose plant and equipment and floating charge all assets. See the mortgage charge document for full details.
Outstanding
22 July 1996Delivered on: 24 July 1996
Satisfied on: 21 June 2006
Persons entitled: Derwent Valley Properties Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the deposit deed.
Particulars: A deposit of £6,608 in an interest bearing account.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved following liquidation (1 page)
2 January 2018Final Gazette dissolved following liquidation (1 page)
2 October 2017Notice of move from Administration to Dissolution (24 pages)
2 October 2017Notice of move from Administration to Dissolution (24 pages)
29 September 2017Administrator's progress report (25 pages)
29 September 2017Administrator's progress report (25 pages)
28 April 2017Administrator's progress report to 3 April 2017 (18 pages)
28 April 2017Administrator's progress report to 3 April 2017 (18 pages)
4 November 2016Notice of deemed approval of proposals (50 pages)
4 November 2016Notice of deemed approval of proposals (50 pages)
3 November 2016Statement of affairs with form 2.14B (11 pages)
3 November 2016Statement of affairs with form 2.14B (11 pages)
21 October 2016Statement of administrator's proposal (38 pages)
21 October 2016Statement of administrator's proposal (38 pages)
20 October 2016Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to One Eversholt Street Euston London NW1 2DN on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to One Eversholt Street Euston London NW1 2DN on 20 October 2016 (2 pages)
14 October 2016Appointment of an administrator (1 page)
14 October 2016Appointment of an administrator (1 page)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 512.6
(5 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 512.6
(5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 512.6
(5 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 512.6
(5 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 512.6
(5 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 512.6
(5 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 512.6
(5 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 512.6
(5 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 May 2014Statement of company's objects (2 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 May 2014Statement of company's objects (2 pages)
25 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
25 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
9 May 2013Director's details changed for Derek William Byrne on 7 May 2013 (2 pages)
9 May 2013Director's details changed for Derek William Byrne on 7 May 2013 (2 pages)
9 May 2013Director's details changed for Derek William Byrne on 7 May 2013 (2 pages)
5 April 2013Full accounts made up to 30 June 2012 (21 pages)
5 April 2013Full accounts made up to 30 June 2012 (21 pages)
23 October 2012Director's details changed for Derek William Byrne on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Derek William Byrne on 23 October 2012 (2 pages)
20 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (21 pages)
3 April 2012Full accounts made up to 30 June 2011 (21 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 30 June 2010 (14 pages)
4 April 2011Full accounts made up to 30 June 2010 (14 pages)
24 February 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 512.6
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 512.6
(3 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation 04/02/2011
(37 pages)
14 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 233.00
(4 pages)
14 February 2011Statement of company's objects (2 pages)
14 February 2011Statement of company's objects (2 pages)
14 February 2011Cancellation of shares. Statement of capital on 14 February 2011
  • GBP 233
(4 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation 04/02/2011
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
14 February 2011Cancellation of shares. Statement of capital on 14 February 2011
  • GBP 233
(4 pages)
14 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 233.00
(4 pages)
14 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 233.00
(4 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (17 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (17 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (17 pages)
17 May 2010Director's details changed for Derek William Byrne on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Derek William Byrne on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Derek William Byrne on 1 May 2010 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
2 December 2009Director's details changed for Stephen Denis Bramhall on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Stephen Denis Bramhall on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Stephen Denis Bramhall on 1 November 2009 (2 pages)
1 December 2009Secretary's details changed for Stephen Denis Bramhall on 1 November 2009 (1 page)
1 December 2009Director's details changed for Derek William Byrne on 1 November 2009 (2 pages)
1 December 2009Secretary's details changed for Stephen Denis Bramhall on 1 November 2009 (1 page)
1 December 2009Director's details changed for Derek William Byrne on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Derek William Byrne on 1 November 2009 (2 pages)
1 December 2009Secretary's details changed for Stephen Denis Bramhall on 1 November 2009 (1 page)
17 June 2009Return made up to 05/06/09; full list of members (8 pages)
17 June 2009Return made up to 05/06/09; full list of members (8 pages)
5 May 2009Full accounts made up to 30 June 2008 (15 pages)
5 May 2009Full accounts made up to 30 June 2008 (15 pages)
26 March 2009Div (2 pages)
26 March 2009Div (2 pages)
4 December 2008Auditor's resignation (2 pages)
4 December 2008Auditor's resignation (2 pages)
11 August 2008Return made up to 05/06/08; full list of members (4 pages)
11 August 2008Return made up to 05/06/08; full list of members (4 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub div 03/07/2008
(1 page)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub div 03/07/2008
(1 page)
17 July 2008Memorandum and Articles of Association (10 pages)
17 July 2008Memorandum and Articles of Association (10 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
20 June 2006Return made up to 05/06/06; full list of members (2 pages)
20 June 2006Return made up to 05/06/06; full list of members (2 pages)
9 May 2006Full accounts made up to 30 June 2005 (15 pages)
9 May 2006Full accounts made up to 30 June 2005 (15 pages)
10 April 2006Particulars of mortgage/charge (3 pages)
10 April 2006Particulars of mortgage/charge (3 pages)
14 June 2005Return made up to 05/06/05; full list of members (7 pages)
14 June 2005Return made up to 05/06/05; full list of members (7 pages)
22 March 2005Full accounts made up to 30 June 2004 (16 pages)
22 March 2005Full accounts made up to 30 June 2004 (16 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
25 January 2005Auditor's resignation (2 pages)
25 January 2005Auditor's resignation (2 pages)
22 June 2004Return made up to 05/06/04; full list of members (9 pages)
22 June 2004Return made up to 05/06/04; full list of members (9 pages)
13 April 2004Full accounts made up to 30 June 2003 (16 pages)
13 April 2004Full accounts made up to 30 June 2003 (16 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (3 pages)
29 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2003Memorandum and Articles of Association (17 pages)
5 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2003Memorandum and Articles of Association (17 pages)
11 June 2003Return made up to 05/06/03; full list of members (9 pages)
11 June 2003Return made up to 05/06/03; full list of members (9 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
3 October 2002Return made up to 05/06/02; full list of members (8 pages)
3 October 2002Return made up to 05/06/02; full list of members (8 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
25 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
25 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
14 June 2001Return made up to 05/06/01; full list of members (6 pages)
14 June 2001Return made up to 05/06/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 November 2000Ad 20/10/00--------- ff si [email protected]=1500 ff ic 0/1500 (4 pages)
14 November 2000Ad 20/10/00--------- ff si [email protected]=1500 ff ic 0/1500 (4 pages)
7 November 2000Memorandum and Articles of Association (12 pages)
7 November 2000Memorandum and Articles of Association (12 pages)
6 November 2000Ff nc 0/1500 20/10/00 (1 page)
6 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
6 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
6 November 2000Ff nc 0/1500 20/10/00 (1 page)
2 August 2000Director's particulars changed (1 page)
2 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Director's particulars changed (1 page)
2 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
29 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
19 July 1999Return made up to 05/06/99; full list of members (6 pages)
19 July 1999Return made up to 05/06/99; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
23 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
18 June 1998Return made up to 05/06/98; no change of members (4 pages)
18 June 1998Return made up to 05/06/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 February 1998Registered office changed on 18/02/98 from: 23A craven terrace lancaster gate london W2 3QH (1 page)
18 February 1998Registered office changed on 18/02/98 from: 23A craven terrace lancaster gate london W2 3QH (1 page)
4 July 1997Full accounts made up to 30 June 1996 (11 pages)
4 July 1997Full accounts made up to 30 June 1996 (11 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
13 October 1996Return made up to 05/06/96; full list of members (6 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996Return made up to 05/06/96; full list of members (6 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Registered office changed on 16/07/96 from: 82 st john street london EC1M 4JN (1 page)
16 July 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
16 July 1996Registered office changed on 16/07/96 from: 82 st john street london EC1M 4JN (1 page)
16 July 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
21 July 1995Accounting reference date notified as 31/03 (1 page)
21 July 1995Accounting reference date notified as 31/03 (1 page)
7 July 1995Director resigned;new director appointed (4 pages)
7 July 1995Director resigned;new director appointed (4 pages)
14 June 1995Ad 05/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
14 June 1995Ad 05/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
5 June 1995Incorporation (24 pages)
5 June 1995Incorporation (24 pages)