Company NameVirtualmark Limited
Company StatusDissolved
Company Number03809032
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAnthony Joseph O`Donnell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(1 week, 1 day after company formation)
Appointment Duration5 years, 6 months (closed 15 February 2005)
RoleAccountant
Correspondence Address112 Clarence Road
Wimbledon
SW19 8QD
Secretary NameJulia Karen Mason
NationalityBritish
StatusClosed
Appointed27 July 1999(1 week, 1 day after company formation)
Appointment Duration5 years, 6 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address112 Clarence Road
Wimbledon
SW19 8QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address112 Clarence Road
Wimbledon London
SW19 8QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,579
Cash£13,072

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 November 2004First Gazette notice for voluntary strike-off (1 page)
21 September 2004Application for striking-off (1 page)
20 August 2004Return made up to 19/07/04; full list of members (6 pages)
22 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
28 July 2003Return made up to 19/07/03; full list of members (6 pages)
26 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
23 April 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
24 September 2001Total exemption full accounts made up to 31 July 2000 (7 pages)
13 August 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
17 July 2000Return made up to 19/07/00; full list of members (6 pages)
3 September 1999Ad 12/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 August 1999Registered office changed on 25/08/99 from: francis house francis street london SW1P 1DE (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999Registered office changed on 01/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
1 August 1999Director resigned (1 page)
19 July 1999Incorporation (17 pages)