Company NameVRIP UK Ltd
Company StatusDissolved
Company Number03957834
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Kurt Jonas Peter Lundholm
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwedish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleSoftware Developer
Country of ResidenceSweden
Correspondence AddressSuite 10 10 Great Russel Street
London
WC1B 3BQ
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed28 March 2000(same day as company formation)
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameHelena Elisabeth Stridh
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleSoftware Developer
Correspondence AddressBravallagatan 10
Stockholm
S133 36
Director NameLars Erik Lennart Simonsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2003(3 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 October 2013)
RoleConsultant
Correspondence Address39 Valfrid Brodds VÄG
HÄSselby
165 71
Sweden
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.vrip.co.uk

Location

Registered Address24 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£10,055
Gross Profit£1,747
Net Worth£21,673
Cash£12,303
Current Liabilities£3,964

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
30 September 2022Application to strike the company off the register (1 page)
26 September 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
9 September 2022Total exemption full accounts made up to 31 March 2020 (9 pages)
12 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
18 March 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
17 June 2021Compulsory strike-off action has been discontinued (1 page)
16 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
9 December 2020Registered office address changed from Saint James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 9 December 2020 (1 page)
20 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
12 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 February 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
19 February 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (5 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (5 pages)
17 December 2013Termination of appointment of Lars Simonsson as a director (1 page)
17 December 2013Termination of appointment of Lars Simonsson as a director (1 page)
21 March 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
21 March 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
30 March 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
26 October 2011Director's details changed for Lars Erik Lennart Simonsson on 19 October 2011 (2 pages)
26 October 2011Director's details changed for Lars Erik Lennart Simonsson on 19 October 2011 (2 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
20 March 2009Director's change of particulars / kurt lundholm / 19/03/2009 (1 page)
20 March 2009Director's change of particulars / kurt lundholm / 19/03/2009 (1 page)
5 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 April 2008Return made up to 28/03/08; full list of members (4 pages)
9 April 2008Return made up to 28/03/08; full list of members (4 pages)
20 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
20 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
12 April 2007Return made up to 28/03/07; full list of members (2 pages)
12 April 2007Return made up to 28/03/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 March 2006Return made up to 28/03/06; full list of members (2 pages)
27 March 2006Return made up to 28/03/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 April 2005Return made up to 28/03/05; full list of members (3 pages)
7 April 2005Return made up to 28/03/05; full list of members (3 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 April 2004Return made up to 28/03/04; full list of members (3 pages)
27 April 2004Return made up to 28/03/04; full list of members (3 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
4 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 April 2003Secretary's particulars changed (1 page)
30 April 2003Return made up to 28/03/03; full list of members (5 pages)
30 April 2003Secretary's particulars changed (1 page)
30 April 2003Return made up to 28/03/03; full list of members (5 pages)
23 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page)
26 June 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 June 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 April 2002Return made up to 28/03/02; full list of members (5 pages)
22 April 2002Return made up to 28/03/02; full list of members (5 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
1 May 2001Return made up to 28/03/01; full list of members (5 pages)
1 May 2001Return made up to 28/03/01; full list of members (5 pages)
12 April 2000Ad 28/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2000Ad 28/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
28 March 2000Incorporation (29 pages)
28 March 2000Incorporation (29 pages)