Company NameVirtually Anywhere Ltd
Company StatusDissolved
Company Number03845070
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 6 months ago)
Dissolution Date8 August 2006 (17 years, 7 months ago)
Previous NameRovastar Limited

Business Activity

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

Directors

Director NameMr Nigel Peter Duke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(3 days after company formation)
Appointment Duration6 years, 10 months (closed 08 August 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChargot House
Luxborough
Watchet
Somerset
TA23 0SL
Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(3 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 08 August 2006)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Secretary Name2020Ca Limited (Corporation)
StatusClosed
Appointed18 March 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 08 August 2006)
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Secretary NameMr Navtej Singh Jandu
NationalityBritish
StatusResigned
Appointed24 September 1999(3 days after company formation)
Appointment Duration10 months, 1 week (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tideswell Road
London
SW15 6LJ
Secretary NameMr Stephen Kelly
NationalityBritish
StatusResigned
Appointed28 July 2000(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
24 Church Road
Potters Bar
Hertfordshire
EN6 1ET
Director NameStephen Hay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 2003)
RoleAccountant
Correspondence Address4 Harthall Lane
Kings Langley
Hertfordshire
WD4 8JH
Director NameMr Stephen Kelly
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHillcrest
24 Church Road
Potters Bar
Hertfordshire
EN6 1ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O 2020 Chartered Accountants
1 Saint Andrews Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£51,186
Cash£57
Current Liabilities£51,243

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Application for striking-off (1 page)
14 November 2005Return made up to 21/09/05; full list of members (4 pages)
21 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 January 2005Return made up to 21/09/04; full list of members (8 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 December 2003Return made up to 21/09/03; full list of members (9 pages)
14 April 2003Director resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Registered office changed on 28/03/03 from: 24 church road potters bar hertfordshire EN6 1ET (1 page)
20 February 2002Registered office changed on 20/02/02 from: 7 pilgrim street london EC4V 6DR (1 page)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
20 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
20 December 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
2 January 2001Return made up to 21/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2000Ad 07/07/00--------- £ si 173@1=173 £ ic 8041/8214 (2 pages)
18 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 2000Ad 04/08/00--------- £ si 41@1=41 £ ic 8000/8041 (2 pages)
18 December 2000£ nc 10000/20000 16/11/00 (2 pages)
25 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
28 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
28 February 2000Ad 17/01/00--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
28 February 2000£ nc 1000/10000 17/01/00 (1 page)
30 January 2000New director appointed (2 pages)
9 December 1999Particulars of mortgage/charge (5 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed (2 pages)
5 October 1999Company name changed rovastar LIMITED\certificate issued on 06/10/99 (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
28 September 1999Registered office changed on 28/09/99 from: 788-790 finchley road london NW11 7TJ (1 page)
21 September 1999Incorporation (17 pages)