Company NameVirtual Artworks Limited
DirectorStephen James Bedford
Company StatusDissolved
Company Number03644351
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStephen James Bedford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address300 Beulah Hill
London
SE19 3HF
Secretary NameAshraf Ahmed Ullah
NationalityBritish
StatusCurrent
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 169 Anerley Road
Anerley
London
SE20 8EF
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£336,325
Net Worth-£4,041
Current Liabilities£107,689

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

9 August 2006Dissolved (1 page)
9 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
23 September 2005Liquidators statement of receipts and payments (5 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
14 September 2001Appointment of a voluntary liquidator (1 page)
14 September 2001Statement of affairs (7 pages)
14 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2001Appointment of a voluntary liquidator (1 page)
3 September 2001Statement of affairs (7 pages)
17 August 2001Registered office changed on 17/08/01 from: 55 farringdon road london EC1M 3JB (1 page)
30 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
16 October 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
7 August 2000Full accounts made up to 31 October 1999 (8 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Registered office changed on 17/08/99 from: southbank techno park 90 london road london SE1 6LN (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
20 October 1998New secretary appointed (2 pages)
5 October 1998Incorporation (17 pages)