Company NameVirtuetv Limited
Company StatusDissolved
Company Number03833238
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameEdward Giles English
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Moreton Pinkney
Daventry
Northamptonshire
NN11 6SJ
Director NameMr James Andrew Ormondroyd
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 13 January 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
97 Warwick Avenue
London
W9 2PP
Secretary NameMr James Andrew Ormondroyd
NationalityBritish
StatusClosed
Appointed26 November 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 13 January 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
97 Warwick Avenue
London
W9 2PP
Director NameNicholas Spencer Charles English
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromwell Road
Henley-On-Thames
Oxfordshire
RG9 1JH
Director NamePaul Charles Hodgins
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleEngineer
Correspondence AddressFlat 6
41 Aynhoe Road
London
W14 0QA
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Tenison Road
Cambridge
Cambridgeshire
CB1 2DW
Director NameNeil Jeremy Ferris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(2 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 June 2003)
RoleCompany Director
Correspondence AddressOld Hall Ramsden
Chipping Norton
Oxfordshire
OX7 3AU
Director NameJohn Gildersleeve
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address7 De Pirenore
Hazlemere
Buckinghamshire
HP15 7FQ
Director NameMr Gareth David Roblin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 26 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hyde
Spinfield Lane
Marlow
Buckinghamshire
SL7 2LB
Director NameIan James Watson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address6 De Pirenore
Hazelmere
Buckinghamshire
HP15 7FQ
Secretary NameMr Gareth David Roblin
NationalityBritish
StatusResigned
Appointed25 June 2002(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 26 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hyde
Spinfield Lane
Marlow
Buckinghamshire
SL7 2LB
Secretary NameTayler Bradshaw (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
19 August 2003Application for striking-off (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Director resigned (1 page)
20 September 2002Director's particulars changed (1 page)
20 September 2002Return made up to 31/08/02; full list of members (8 pages)
8 August 2002New director appointed (4 pages)
12 July 2002New director appointed (6 pages)
12 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
12 July 2002New director appointed (3 pages)
12 July 2002Registered office changed on 12/07/02 from: tayler bradshaw cambridge house 16 high street saffron walden essex CB10 1AX (1 page)
12 July 2002New secretary appointed;new director appointed (9 pages)
12 July 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 1 market street saffron walden essex CB10 1JB (1 page)
14 September 2001Return made up to 31/08/01; full list of members (7 pages)
1 May 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
26 September 2000Return made up to 31/08/00; full list of members (7 pages)
15 September 1999Ad 31/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
31 August 1999Incorporation (17 pages)