Company NameElectronic Virtual Office Limited
Company StatusDissolved
Company Number03852266
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 6 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameConcerto Directors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Landman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2018(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 04 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 1st Floor, 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Peter Benedict Stone
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2018(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 04 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCharles House 1st Floor, 108-110 Finchley Road
London
NW3 5JJ
Director NameMiss Jane Stapleton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address67 Eleftherias Street
Parekklisia
Limassol
4520
Cyprus
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address67 Eleftherias Street
Parekklisia
Limassol
4520
Cyprus
Secretary NameMiss Jane Stapleton
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address67 Eleftherias Street
Parekklisia
Limassol
4520
Cyprus
Director NameMr Martin Landman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(9 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 25 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Shepherds Walk
Hampstead Village
London
NW3 5UE
Director NameMr Peter Benedict Stone
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 13 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Dorset Drive
Edgware
Middlesex
HA8 7NT
Secretary NameMr Peter Benedict Stone
NationalityBritish
StatusResigned
Appointed14 November 2008(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Dorset Drive
Edgware
Middlesex
HA8 7NT
Director NameMark Andrew Galvin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2009(9 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Minster Way
Langley
Berkshire
SL3 7EX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered AddressCharles House
1st Floor, 108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Intrust Group Of Companies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 July 2017Termination of appointment of Peter Benedict Stone as a secretary on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Peter Benedict Stone as a director on 13 July 2017 (1 page)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
25 April 2017Termination of appointment of Martin Landman as a director on 25 April 2017 (1 page)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(6 pages)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
5 August 2014Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom to 9 Seagrave Road London SW6 1RP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom to 9 Seagrave Road London SW6 1RP on 5 August 2014 (1 page)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(6 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 May 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 15 May 2013 (1 page)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2011Particulars of variation of rights attached to shares (3 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 October 2010Particulars of variation of rights attached to shares (2 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Mark Andrew Galvin on 28 September 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2009Return made up to 28/09/09; full list of members (4 pages)
7 July 2009Director appointed mark andrew galvin (2 pages)
12 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(5 pages)
18 November 2008Director appointed mr martin landman (1 page)
18 November 2008Appointment terminated director jamie thompson (1 page)
17 November 2008Company name changed concerto directors LIMITED\certificate issued on 17/11/08 (2 pages)
14 November 2008Appointment terminated secretary jane stapleton (1 page)
14 November 2008Appointment terminated director jane stapleton (1 page)
14 November 2008Director appointed peter benedict stone (1 page)
14 November 2008Secretary appointed peter benedict stone (1 page)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
1 October 2007Return made up to 28/09/07; full list of members (2 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 September 2006Return made up to 28/09/06; full list of members (2 pages)
24 May 2006Director's particulars changed (1 page)
19 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 October 2005Return made up to 28/09/05; full list of members (2 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 October 2004Return made up to 28/09/04; full list of members (5 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
31 October 2003Return made up to 28/09/03; full list of members (5 pages)
7 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 October 2002Return made up to 28/09/02; full list of members (5 pages)
5 October 2001Return made up to 28/09/01; full list of members (5 pages)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 November 2000Registered office changed on 30/11/00 from: 38 wigmore street london W1H 0LJ (1 page)
30 November 2000Return made up to 28/09/00; full list of members (5 pages)
10 August 2000Registered office changed on 10/08/00 from: 38 wigmore street london W1H 0BX (1 page)
20 July 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/09/99
(1 page)
14 January 2000Ad 28/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New secretary appointed;new director appointed (2 pages)
10 January 2000New director appointed (2 pages)
6 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 September 1999Incorporation (16 pages)