Company NameVirtus International Limited
Company StatusDissolved
Company Number03931081
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameEmanuele Cisa Asinari Di Gresy E Casasco
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRue Du Centre 20
Tolochenaz
Ch-1131
Switzerland
Director NameAlessandro Binello
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed07 April 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 22 March 2005)
RoleCompany Director
Correspondence AddressVia F Lanfranchi 22 Bis
Torino
Italy
Foreign
Director NameSilvia Maria Rovere
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed07 April 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 22 March 2005)
RoleCompany Director
Correspondence AddressVia Matteotti No 31
12023 Caraguo
Cuneo
Foreign
Italy
Secretary NameCHT Secretaries Limited (Corporation)
StatusClosed
Appointed15 March 2000(3 weeks, 6 days after company formation)
Appointment Duration5 years (closed 22 March 2005)
Correspondence Address3 Sheldon Square
London
W2 6PS
Director NameMr Giacomo Bruzzo
Date of BirthNovember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
50 Queens Gate Terrace
London
SW7 5PJ
Secretary NameMr Giacomo Bruzzo
NationalityItalian
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
50 Queens Gate Terrace
London
SW7 5PJ
Director NameDarko Horvat
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySlovene
StatusResigned
Appointed01 June 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2002)
RoleCEO
Correspondence AddressPod Gradiscem 1/A
Maribor
2000
Slovenia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBell House 175 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,904
Current Liabilities£44,904

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
22 October 2004Application for striking-off (1 page)
27 February 2004Return made up to 17/02/04; no change of members (5 pages)
29 April 2003Director resigned (1 page)
29 April 2003Return made up to 17/02/03; no change of members (6 pages)
14 February 2003Secretary's particulars changed (1 page)
23 December 2002Full accounts made up to 31 December 2001 (12 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 July 2002Full accounts made up to 28 February 2001 (11 pages)
28 February 2002Return made up to 17/02/02; full list of members (6 pages)
29 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
31 July 2001New director appointed (2 pages)
10 May 2001Return made up to 17/02/01; full list of members (7 pages)
20 June 2000Director resigned (1 page)
20 June 2000Registered office changed on 20/06/00 from: 50 queens gate terrace london SW7 5PJ (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 April 2000Memorandum and Articles of Association (12 pages)
27 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
20 March 2000Ad 07/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 March 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
17 February 2000Incorporation (13 pages)