Company NameVirtual Newsroom.com Limited
Company StatusDissolved
Company Number03343497
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePeter Low
NationalityBritish
StatusClosed
Appointed28 July 1999(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address10 Union Square
Islington
London
N1 7DH
Director NamePeter Low
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 08 October 2002)
RoleCompany Director
Correspondence Address10 Union Square
Islington
London
N1 7DH
Director NameMs Vicky Unwin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parkhill Road
London
NW3 2YN
Director NameGayle Holland
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1998)
RoleAccountant
Correspondence Address55 Killerton Park Drive
West Bridgford
Nottingham
NG2 7SB
Director NameProf Graeme Kenneth Radcliffe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Farmer Street
Bradmore
Nottingham
Nottinghamshire
NG11 6PE
Secretary NameGayle Holland
NationalityBritish
StatusResigned
Appointed03 April 1997(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1998)
RoleAccountant
Correspondence Address55 Killerton Park Drive
West Bridgford
Nottingham
NG2 7SB
Director NameIan Capps
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RolePresident
Correspondence Address400 Chambers Street Apt 9r
New York
Ny10282
United States
Director NameShari Ford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1998(1 year, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 1999)
RoleExecutive
Correspondence Address180 West End Ave*11l
New York
10023
Secretary NameShari Ford
NationalityAmerican
StatusResigned
Appointed18 December 1998(1 year, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 1999)
RoleExecutive
Correspondence Address180 West End Ave*11l
New York
10023
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
29 May 2002Director's particulars changed (1 page)
19 April 2002Application for striking-off (1 page)
11 December 2001Registered office changed on 11/12/01 from: communication house 210 old street london EC1V 9UN (1 page)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
1 August 2000Director resigned (1 page)
15 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2000Director resigned (1 page)
28 February 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 245 blackfriars road london SE1 9UY (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
22 September 1999Director's particulars changed (1 page)
23 April 1999Return made up to 02/04/99; full list of members (6 pages)
24 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
12 February 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 December 1998New secretary appointed;new director appointed (2 pages)
24 December 1998Registered office changed on 24/12/98 from: stafford house farmer street bradmore nottingham NG11 6PE (1 page)
24 December 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
24 December 1998Secretary resigned (1 page)
24 December 1998New director appointed (2 pages)
20 May 1998Return made up to 02/04/98; full list of members (6 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Director resigned (1 page)
2 April 1997Incorporation (10 pages)