Company NameVertical Reality At Verbier Limited
Company StatusDissolved
Company Number03898945
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 3 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameGLS 181 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew David Doherty
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 06 June 2006)
RoleGovernment Repo Trader
Correspondence Address43 Albert Road
Twickenham
Middlesex
TW1 4HU
Director NameGavin Patrick Foley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 06 June 2006)
RoleBond Trader
Correspondence Address6 Osborne Road
Westcliff On Sea
Essex
SS0 7DW
Secretary NameGLS Financial Services Limited (Corporation)
StatusClosed
Appointed03 March 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 06 June 2006)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT
Director NameJustine Falkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleOffice Manager
Correspondence Address18 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NamePeter Sartain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleAccountant
Correspondence Address92 Broad Walk
Hockley
Essex
SS5 5DG
Secretary NamePeter Sartain
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleAccountant
Correspondence Address92 Broad Walk
Hockley
Essex
SS5 5DG
Director NameWayne Frederick Kenneth Hills
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 2001)
RoleCompany Director
Correspondence Address36 Threadgold House
Dove Road
Islington
N1 3HN

Location

Registered AddressC/O Geo Little Selibre & Co
Victoria House
64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£170,337
Net Worth-£17,767
Cash£4,489
Current Liabilities£70,623

Accounts

Latest Accounts29 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End22 June

Filing History

6 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005Strike-off action suspended (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
9 June 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Delivery ext'd 3 mth 22/06/03 (1 page)
6 July 2003Total exemption full accounts made up to 29 June 2002 (8 pages)
3 March 2003Return made up to 23/12/02; full list of members (7 pages)
26 April 2002Total exemption full accounts made up to 29 June 2001 (8 pages)
14 January 2002Return made up to 23/12/01; full list of members (6 pages)
9 October 2001Delivery ext'd 3 mth 22/06/01 (1 page)
28 September 2001Accounting reference date extended from 31/12/00 to 22/06/01 (1 page)
10 May 2001Director resigned (1 page)
31 January 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(7 pages)
11 May 2000Ad 03/03/00--------- £ si 148@1=148 £ ic 2/150 (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned;director resigned (1 page)
29 March 2000Company name changed gls 181 LIMITED\certificate issued on 30/03/00 (2 pages)
23 December 1999Incorporation (19 pages)