Company NameVirtual Data Limited
Company StatusDissolved
Company Number03433938
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBraham Mark Cohen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(1 month after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2004)
RoleComputer Consultant
Correspondence Address35 Thamesdale
London Colney
Hertfordshire
AL2 1TA
Secretary NameMiriam Jeanetta Helena Cohen
NationalityBritish
StatusClosed
Appointed15 October 1997(1 month after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address43 Ladysmith Road
Edinburgh
Lothian
EH9 3EY
Scotland
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address49 Oakwood Avenue
Borehamwood
Hertfordshire
WD6 1SS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2014
Turnover£57,195
Net Worth£2,806
Cash£2,800
Current Liabilities£14

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004Registered office changed on 06/01/04 from: 25B peckham high street london SE15 5EB (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Application for striking-off (1 page)
31 July 2003Registered office changed on 31/07/03 from: 35 thamesdale london colney hertfordshire AL2 1TA (1 page)
5 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
1 November 2002Return made up to 15/09/02; full list of members (6 pages)
27 February 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
16 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2001Full accounts made up to 30 September 2000 (10 pages)
17 October 2000Return made up to 15/09/00; full list of members (6 pages)
24 January 2000Full accounts made up to 30 September 1999 (10 pages)
10 September 1999Return made up to 15/09/99; no change of members (4 pages)
10 March 1999Full accounts made up to 30 September 1998 (11 pages)
23 October 1998Return made up to 15/09/98; full list of members (6 pages)
17 December 1997Ad 15/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Registered office changed on 14/11/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
14 November 1997Director resigned (1 page)
15 September 1997Incorporation (17 pages)