Company NameVirtualiti Telecom Limited
Company StatusDissolved
Company Number03904955
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Crawshay Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(2 weeks, 2 days after company formation)
Appointment Duration10 years, 4 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraydown
Craydown Lane, Over Wallop
Stockbridge
Hampshire
SO20 8LA
Secretary NameLaura Elizabeth Gosshawk
NationalityBritish
StatusClosed
Appointed11 February 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 08 June 2010)
RolePa To Director
Correspondence Address57 Braemar Crescent
Leigh-On-Sea
Essex
SS9 3RJ
Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address54 Howitt Road
London
NW3 4LJ
Secretary NameLoraine Karen Halladay
NationalityBritish
StatusResigned
Appointed28 January 2000(2 weeks, 2 days after company formation)
Appointment Duration9 years (resigned 10 February 2009)
RoleCompany Director
Correspondence Address21 Woodhurst Avenue
Orpington
Kent
BR5 1AR
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered AddressGreybrook House
28 Brook Street
London
W1K 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
10 February 2010Application to strike the company off the register (3 pages)
10 February 2010Application to strike the company off the register (3 pages)
5 April 2009Appointment terminated secretary loraine halladay (1 page)
5 April 2009Appointment Terminated Secretary loraine halladay (1 page)
5 April 2009Secretary appointed laura elizabeth gosshawk (1 page)
5 April 2009Secretary appointed laura elizabeth gosshawk (1 page)
6 February 2009Return made up to 12/01/09; full list of members (3 pages)
6 February 2009Return made up to 12/01/09; full list of members (3 pages)
13 November 2008Accounts made up to 30 September 2008 (1 page)
13 November 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
21 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
21 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
5 February 2008Return made up to 12/01/08; full list of members (2 pages)
5 February 2008Return made up to 12/01/08; full list of members (2 pages)
30 July 2007Accounts made up to 31 March 2007 (1 page)
30 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 February 2007Return made up to 12/01/07; full list of members (2 pages)
12 February 2007Return made up to 12/01/07; full list of members (2 pages)
25 May 2006Accounts made up to 31 March 2006 (1 page)
25 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 February 2006Return made up to 12/01/06; full list of members (6 pages)
13 February 2006Return made up to 12/01/06; full list of members (6 pages)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 September 2005Accounts made up to 31 March 2005 (1 page)
21 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 March 2005Accounts made up to 31 March 2004 (1 page)
24 February 2005Return made up to 12/01/05; full list of members (6 pages)
24 February 2005Return made up to 12/01/05; full list of members (6 pages)
18 October 2004Secretary's particulars changed (1 page)
18 October 2004Secretary's particulars changed (1 page)
13 February 2004Return made up to 12/01/04; full list of members (6 pages)
13 February 2004Return made up to 12/01/04; full list of members (6 pages)
7 February 2004Accounts made up to 31 March 2003 (1 page)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 January 2004Company name changed virtualiti card LIMITED\certificate issued on 29/01/04 (2 pages)
29 January 2004Company name changed virtualiti card LIMITED\certificate issued on 29/01/04 (2 pages)
12 February 2003Company name changed trade credit finance (no.3) limi ted\certificate issued on 12/02/03 (2 pages)
12 February 2003Company name changed trade credit finance (no.3) limi ted\certificate issued on 12/02/03 (2 pages)
21 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2003Return made up to 12/01/03; full list of members (6 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
13 January 2003Accounts made up to 31 March 2002 (1 page)
28 January 2002Return made up to 12/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(6 pages)
28 January 2002Return made up to 12/01/02; full list of members (6 pages)
16 November 2001Accounts made up to 31 March 2001 (1 page)
16 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 January 2001Return made up to 12/01/01; full list of members (6 pages)
28 January 2001Return made up to 12/01/01; full list of members (6 pages)
6 February 2000£ nc 1000/2000000 28/01/00 (1 page)
6 February 2000Registered office changed on 06/02/00 from: 1ST floor bouverie house 154 fleet street london EC4A 2JD (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
6 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
6 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/01/00
(2 pages)
6 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
6 February 2000Registered office changed on 06/02/00 from: 1ST floor bouverie house 154 fleet street london EC4A 2JD (1 page)
6 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/01/00
(2 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000£ nc 1000/2000000 28/01/00 (1 page)
6 February 2000New secretary appointed (2 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Secretary resigned (1 page)
4 February 2000Memorandum and Articles of Association (15 pages)
4 February 2000Company name changed pco 231 LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed pco 231 LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Memorandum and Articles of Association (15 pages)
12 January 2000Incorporation (25 pages)
12 January 2000Incorporation (25 pages)