Company NameVirtual Business Systems Ltd
Company StatusDissolved
Company Number03410798
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NameDriveline Data Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMichael John Whitfield
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(3 days after company formation)
Appointment Duration25 years, 7 months (closed 21 February 2023)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5 Dereham Way
Poole
Dorset
BH12 1LZ
Secretary NameKathleen Mary Whitfield
NationalityIrish
StatusClosed
Appointed01 August 1997(3 days after company formation)
Appointment Duration25 years, 7 months (closed 21 February 2023)
RoleCompany Director
Correspondence Address5 Dereham Way
Poole
Dorset
BH12 1LZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitevirtual-businesses.com
Telephone07 931908167
Telephone regionMobile

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£112,680
Cash£130,427
Current Liabilities£18,620

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
24 November 2022Application to strike the company off the register (3 pages)
14 November 2022Micro company accounts made up to 31 July 2022 (3 pages)
12 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
10 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
20 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 November 2015Micro company accounts made up to 31 July 2015 (2 pages)
4 November 2015Micro company accounts made up to 31 July 2015 (2 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
23 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
23 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
29 August 2013Director's details changed for Michael John Whitfield on 29 August 2013 (2 pages)
29 August 2013Secretary's details changed for Kathleen Mary Whitfield on 29 August 2013 (2 pages)
29 August 2013Secretary's details changed for Kathleen Mary Whitfield on 29 August 2013 (2 pages)
29 August 2013Secretary's details changed for Kathleen Mary Whitfield on 29 August 2013 (2 pages)
29 August 2013Secretary's details changed for Kathleen Mary Whitfield on 29 August 2013 (2 pages)
29 August 2013Director's details changed for Michael John Whitfield on 29 August 2013 (2 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 September 2010Director's details changed for Michael John Whitfield on 1 January 2010 (2 pages)
2 September 2010Director's details changed for Michael John Whitfield on 1 January 2010 (2 pages)
2 September 2010Director's details changed for Michael John Whitfield on 1 January 2010 (2 pages)
2 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 September 2009Return made up to 29/07/09; full list of members (3 pages)
15 September 2009Return made up to 29/07/09; full list of members (3 pages)
13 January 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
13 January 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
16 September 2008Return made up to 29/07/08; full list of members (3 pages)
16 September 2008Return made up to 29/07/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
2 November 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
25 September 2007Return made up to 29/07/07; full list of members (2 pages)
25 September 2007Return made up to 29/07/07; full list of members (2 pages)
18 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
18 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
17 August 2006Return made up to 29/07/06; full list of members (2 pages)
17 August 2006Return made up to 29/07/06; full list of members (2 pages)
12 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
12 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
5 September 2005Return made up to 29/07/05; full list of members; amend (8 pages)
5 September 2005Return made up to 29/07/05; full list of members; amend (8 pages)
4 August 2005Return made up to 29/07/05; full list of members (2 pages)
4 August 2005Return made up to 29/07/05; full list of members (2 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 September 2004Registered office changed on 06/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
6 September 2004Registered office changed on 06/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
21 July 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
25 July 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
21 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
25 July 2002Return made up to 29/07/02; full list of members (6 pages)
25 July 2002Return made up to 29/07/02; full list of members (6 pages)
3 July 2002Secretary's particulars changed (1 page)
3 July 2002Secretary's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
14 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
14 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
3 September 2001Registered office changed on 03/09/01 from: 241-243 baker street london NW1 6XE (2 pages)
3 September 2001Registered office changed on 03/09/01 from: 241-243 baker street london NW1 6XE (2 pages)
7 August 2001Return made up to 29/07/01; full list of members (6 pages)
7 August 2001Return made up to 29/07/01; full list of members (6 pages)
17 May 2001Full accounts made up to 31 July 2000 (10 pages)
17 May 2001Full accounts made up to 31 July 2000 (10 pages)
14 August 2000Return made up to 29/07/00; full list of members (5 pages)
14 August 2000Return made up to 29/07/00; full list of members (5 pages)
5 July 2000Secretary's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
5 July 2000Secretary's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
3 August 1999Return made up to 29/07/99; full list of members (5 pages)
3 August 1999Return made up to 29/07/99; full list of members (5 pages)
16 July 1999Secretary's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
16 July 1999Secretary's particulars changed (1 page)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
19 August 1998Return made up to 29/07/98; full list of members (5 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Secretary's particulars changed (1 page)
19 August 1998Secretary's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
19 August 1998Return made up to 29/07/98; full list of members (5 pages)
11 August 1998Secretary's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Secretary's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
24 April 1998Company name changed driveline data LIMITED\certificate issued on 27/04/98 (2 pages)
24 April 1998Company name changed driveline data LIMITED\certificate issued on 27/04/98 (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Registered office changed on 26/08/97 from: international house 31 church road hendon london NW4 4EB (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: international house 31 church road hendon london NW4 4EB (1 page)
26 August 1997Secretary resigned (1 page)
11 August 1997Ad 05/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1997Ad 05/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1997Incorporation (17 pages)
29 July 1997Incorporation (17 pages)