Company NameVirtual Angels Limited
Company StatusDissolved
Company Number03482827
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)
Previous NameManorgate Office And Hotel Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnn Hammersley Blake
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Holly Park Gardens
London
N3 3NG
Director NameDesmond John Gill
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNew Luce
Brick Street
Fordham Heath
Colchester
CO3 5TQ
Secretary NameAnn Hammersley Blake
NationalityBritish
StatusCurrent
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Holly Park Gardens
London
N3 3NG
Director NameMartin John Cawood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address64 Oakwood Road
London
NW11 6RL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£99,896
Gross Profit£67,606
Net Worth-£11,176
Cash£14,601
Current Liabilities£95,130

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 August 2006Dissolved (1 page)
30 May 2006Liquidators statement of receipts and payments (6 pages)
30 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Liquidators statement of receipts and payments (4 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
4 April 2003Statement of affairs (6 pages)
4 April 2003Appointment of a voluntary liquidator (1 page)
4 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2003Registered office changed on 10/03/03 from: 42 bloomsbury street london WC1B 3QJ (1 page)
13 August 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
7 February 2002Return made up to 18/12/01; full list of members (7 pages)
10 August 2001New director appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 17 bedford square london WC1B 3JA (1 page)
12 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
27 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Return made up to 18/12/99; full list of members (6 pages)
11 November 1999Company name changed manorgate office and hotel servi ces LIMITED\certificate issued on 12/11/99 (2 pages)
12 May 1999Return made up to 18/12/98; full list of members (6 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 3 bedford square london WC1B 3RA (1 page)
3 June 1998New secretary appointed;new director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
18 December 1997Incorporation (14 pages)