Company NameVirtual Enterprise Management Ltd
Company StatusDissolved
Company Number03692051
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Edward Busby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressVines Farm House Mill Lane
Pirbright
Woking
Surrey
GU24 0BS
Secretary NameMr Jeremy Nigel Staines
NationalityBritish
StatusClosed
Appointed17 January 2008(9 years after company formation)
Appointment Duration1 year, 4 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Garrick Close
Walton On Thames
Surrey
KT12 5NY
Director NameMr David Hetherington
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 St Marks Crescent
Maidenhead
Berkshire
SL6 5DQ
Secretary NameMr David Hetherington
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 St Marks Crescent
Maidenhead
Berkshire
SL6 5DQ
Director NameIan Joseph Bramford
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2002)
RoleOperations Director
Correspondence Address33 Victory Way
Cottenham
Cambridge
CB4 8TG
Director NameMr Derek Hancock
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Lane End Drive
Knaphill
Woking
Surrey
GU21 2QQ
Director NameAndrew John George Lawrie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 2003)
RoleAccountant
Correspondence Address16 Ravenscourt Gardens
London
W6 0TU
Secretary NameWilliam Gerard Herriott
NationalityBritish
StatusResigned
Appointed20 June 2002(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vincent Close
Fetcham
Leatherhead
Surrey
KT22 9PB

Location

Registered AddressBegbies Chettle Agar
1st Floor Epworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
24 June 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
17 January 2008Return made up to 05/01/08; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: c/o hope agar,epworth house 25 city road london EC1Y 1AR (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
8 August 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 January 2007Return made up to 05/01/07; full list of members (3 pages)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
22 February 2006Return made up to 05/01/06; full list of members (7 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 January 2005Return made up to 05/01/05; full list of members (7 pages)
23 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
21 January 2004Return made up to 05/01/04; full list of members (7 pages)
23 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
30 January 2003Director resigned (1 page)
11 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
3 September 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Secretary resigned;director resigned (1 page)
14 September 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
23 March 2001Return made up to 05/01/01; full list of members (8 pages)
7 February 2000Return made up to 05/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(8 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Ad 25/01/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
5 January 1999Incorporation (23 pages)