Euston
London
NW1 2DN
Director Name | Stephen Denis Bramhall |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 02 January 2018) |
Role | Group Finance Director |
Correspondence Address | One Eversholt Street Euston London NW1 2DN |
Secretary Name | Stephen Denis Bramhall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | One Eversholt Street Euston London NW1 2DN |
Director Name | Peter Lee |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Kensington Place London W8 7PT |
Secretary Name | Mr Yew Tit Lau Po Hung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Wychwood Avenue Edgware Middlesex HA8 6TQ |
Director Name | Charles Michael Lawrenson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 February 2005) |
Role | Company Manager |
Correspondence Address | 11 Cambridge Square London W2 2QE |
Secretary Name | Jaana Jatyri |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 16 December 2002(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 12 Park Towers 2 Brick Street London W1Y 7DF |
Director Name | MCS Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | www.virtual-universe.net |
---|---|
Telephone | 020 73096606 |
Telephone region | London |
Registered Address | Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£2,220,335 |
Cash | £35,121 |
Current Liabilities | £1,823,143 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 March 2006 | Delivered 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 1996 | Delivered 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 |
2 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved following liquidation (1 page) |
2 October 2017 | Notice of move from Administration to Dissolution (24 pages) |
2 October 2017 | Notice of move from Administration to Dissolution (24 pages) |
29 September 2017 | Administrator's progress report (25 pages) |
29 September 2017 | Administrator's progress report (25 pages) |
28 April 2017 | Administrator's progress report to 3 April 2017 (18 pages) |
28 April 2017 | Administrator's progress report to 3 April 2017 (18 pages) |
4 November 2016 | Notice of deemed approval of proposals (50 pages) |
4 November 2016 | Notice of deemed approval of proposals (50 pages) |
3 November 2016 | Statement of affairs with form 2.14B (11 pages) |
3 November 2016 | Statement of affairs with form 2.14B (11 pages) |
21 October 2016 | Statement of administrator's proposal (38 pages) |
21 October 2016 | Statement of administrator's proposal (38 pages) |
20 October 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
14 October 2016 | Appointment of an administrator (1 page) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
8 May 2014 | Resolutions
|
8 May 2014 | Statement of company's objects (2 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Statement of company's objects (2 pages) |
25 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
25 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Director's details changed for Derek William Byrne on 7 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Derek William Byrne on 7 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Derek William Byrne on 7 May 2013 (2 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
23 October 2012 | Director's details changed for Derek William Byrne on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Derek William Byrne on 23 October 2012 (2 pages) |
20 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (21 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (21 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
14 February 2011 | Resolutions
|
14 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
14 February 2011 | Statement of company's objects (2 pages) |
14 February 2011 | Statement of company's objects (2 pages) |
14 February 2011 | Cancellation of shares. Statement of capital on 14 February 2011
|
14 February 2011 | Resolutions
|
14 February 2011 | Cancellation of shares. Statement of capital on 14 February 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (17 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (17 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (17 pages) |
17 May 2010 | Director's details changed for Derek William Byrne on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Derek William Byrne on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Derek William Byrne on 1 May 2010 (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
2 December 2009 | Director's details changed for Stephen Denis Bramhall on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Stephen Denis Bramhall on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Stephen Denis Bramhall on 1 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Stephen Denis Bramhall on 1 November 2009 (1 page) |
1 December 2009 | Director's details changed for Derek William Byrne on 1 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Stephen Denis Bramhall on 1 November 2009 (1 page) |
1 December 2009 | Director's details changed for Derek William Byrne on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Derek William Byrne on 1 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Stephen Denis Bramhall on 1 November 2009 (1 page) |
17 June 2009 | Return made up to 05/06/09; full list of members (8 pages) |
17 June 2009 | Return made up to 05/06/09; full list of members (8 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
26 March 2009 | Div (2 pages) |
26 March 2009 | Div (2 pages) |
4 December 2008 | Auditor's resignation (2 pages) |
4 December 2008 | Auditor's resignation (2 pages) |
11 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
17 July 2008 | Memorandum and Articles of Association (10 pages) |
17 July 2008 | Memorandum and Articles of Association (10 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
11 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
9 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
9 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
10 April 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
22 March 2005 | Full accounts made up to 30 June 2004 (16 pages) |
22 March 2005 | Full accounts made up to 30 June 2004 (16 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
25 January 2005 | Auditor's resignation (2 pages) |
25 January 2005 | Auditor's resignation (2 pages) |
22 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
22 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (3 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Resolutions
|
5 July 2003 | Resolutions
|
5 July 2003 | Memorandum and Articles of Association (17 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | Memorandum and Articles of Association (17 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
14 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
14 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
3 October 2002 | Return made up to 05/06/02; full list of members (8 pages) |
3 October 2002 | Return made up to 05/06/02; full list of members (8 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
25 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
25 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
14 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 November 2000 | Ad 20/10/00--------- ff si [email protected]=1500 ff ic 0/1500 (4 pages) |
14 November 2000 | Ad 20/10/00--------- ff si [email protected]=1500 ff ic 0/1500 (4 pages) |
7 November 2000 | Memorandum and Articles of Association (12 pages) |
7 November 2000 | Memorandum and Articles of Association (12 pages) |
6 November 2000 | Ff nc 0/1500 20/10/00 (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
6 November 2000 | Ff nc 0/1500 20/10/00 (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Return made up to 05/06/00; full list of members
|
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Return made up to 05/06/00; full list of members
|
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
29 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
23 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 23A craven terrace lancaster gate london W2 3QH (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 23A craven terrace lancaster gate london W2 3QH (1 page) |
4 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
4 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Return made up to 05/06/97; no change of members
|
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Return made up to 05/06/97; no change of members
|
13 October 1996 | Return made up to 05/06/96; full list of members (6 pages) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Return made up to 05/06/96; full list of members (6 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 82 st john street london EC1M 4JN (1 page) |
16 July 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 82 st john street london EC1M 4JN (1 page) |
16 July 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
21 July 1995 | Accounting reference date notified as 31/03 (1 page) |
21 July 1995 | Accounting reference date notified as 31/03 (1 page) |
7 July 1995 | Director resigned;new director appointed (4 pages) |
7 July 1995 | Director resigned;new director appointed (4 pages) |
14 June 1995 | Ad 05/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
14 June 1995 | Ad 05/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
5 June 1995 | Incorporation (24 pages) |
5 June 1995 | Incorporation (24 pages) |