Company NameVirtual Information Management Systems Limited
Company StatusDissolved
Company Number03630178
CategoryPrivate Limited Company
Incorporation Date11 September 1998(25 years, 7 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Eric Leonard Lyle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(same day as company formation)
RoleManager
Correspondence Address9 Briary Close
Fellows Road
London
NW3 2JZ
Director NameMrs Susan Valerie Raine Winton-Lyle
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(same day as company formation)
RoleConsultant
Correspondence Address9 Briary Close
Fellows Road
London
NW3 2JZ
Secretary NameMrs Susan Valerie Raine Winton-Lyle
NationalityBritish
StatusClosed
Appointed11 September 1998(same day as company formation)
RoleConsultant
Correspondence Address9 Briary Close
Fellows Road
London
NW3 2JZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address336a Regents Park Road
Finchley
London
N3 2LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,615
Cash£471
Current Liabilities£29,086

Accounts

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

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
17 September 2003Return made up to 11/09/03; full list of members (7 pages)
5 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
14 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
13 September 2001Return made up to 11/09/01; full list of members (6 pages)
19 June 2001Full accounts made up to 30 September 2000 (10 pages)
1 February 2001Registered office changed on 01/02/01 from: summit house 170 finchley road london NW3 6BP (1 page)
26 September 2000Return made up to 11/09/00; full list of members (6 pages)
26 September 2000Director's particulars changed (1 page)
26 September 2000Secretary's particulars changed;director's particulars changed (1 page)
13 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 October 1999Return made up to 11/09/99; full list of members (6 pages)
17 September 1998Secretary resigned (1 page)
11 September 1998Incorporation (21 pages)