London
N10 1JD
Director Name | Sarah Jane Meier |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2001(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 30 Millway Rickmansworth Hertfordshire WD3 8QP |
Director Name | Mr Patrick Charles Mullins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2001(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 32 Kings Lodge Pembroke Road Ruislip Middlesex HA4 8NH |
Director Name | Nicola Marie Stanley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2001(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 1 Wiltshire Court 1a Somerfield Close Eastcote Pinner HA5 2LQ |
Secretary Name | Sarah Jane Meier |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2001(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 30 Millway Rickmansworth Hertfordshire WD3 8QP |
Director Name | Joan Rist |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2002(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Clare Court Rofant Road Northwood Middlesex HA6 3BB |
Director Name | Dr Andrew Neil Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wood Street Woburn Sands Milton Keynes MK17 8PJ |
Secretary Name | Mrs Elin Mary Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wood Street Woburn Sands Milton Keynes MK17 8PJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford London WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£215,225 |
Cash | £164 |
Current Liabilities | £222,752 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 January 2007 | Dissolved (1 page) |
---|---|
24 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
11 July 2003 | Appointment of a voluntary liquidator (1 page) |
11 July 2003 | Statement of affairs (7 pages) |
11 July 2003 | Resolutions
|
1 July 2003 | Registered office changed on 01/07/03 from: 37-39 george street london W1U 3QD (1 page) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
7 May 2002 | New director appointed (2 pages) |
20 September 2001 | Return made up to 29/07/01; full list of members
|
8 July 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
5 July 2001 | Company name changed virtumation LIMITED\certificate issued on 05/07/01 (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: c/o peterley house peterley road, horspath industrial estate, cowley oxford OX4 2TZ (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
12 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
21 September 1999 | Return made up to 29/07/99; full list of members (6 pages) |
3 August 1998 | New director appointed (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New secretary appointed (1 page) |
29 July 1998 | Incorporation (20 pages) |