London
WC1B 3BQ
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Helena Elisabeth Stridh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Software Developer |
Correspondence Address | Bravallagatan 10 Stockholm S133 36 |
Director Name | Lars Erik Lennart Simonsson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 October 2013) |
Role | Consultant |
Correspondence Address | 39 Valfrid Brodds VÄG HÄSselby 165 71 Sweden |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.vrip.co.uk |
---|
Registered Address | 24 Old Queen Street London SW1H 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,055 |
Gross Profit | £1,747 |
Net Worth | £21,673 |
Cash | £12,303 |
Current Liabilities | £3,964 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2022 | Application to strike the company off the register (1 page) |
26 September 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 September 2022 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
18 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2020 | Registered 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 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
12 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
8 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 February 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
19 February 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders (5 pages) |
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders (5 pages) |
17 December 2013 | Termination of appointment of Lars Simonsson as a director (1 page) |
17 December 2013 | Termination of appointment of Lars Simonsson as a director (1 page) |
21 March 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
21 March 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
30 March 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
26 October 2011 | Director's details changed for Lars Erik Lennart Simonsson on 19 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Lars Erik Lennart Simonsson on 19 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
20 March 2009 | Director's change of particulars / kurt lundholm / 19/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / kurt lundholm / 19/03/2009 (1 page) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
20 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (3 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (3 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
4 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 April 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Return made up to 28/03/03; full list of members (5 pages) |
30 April 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Return made up to 28/03/03; full list of members (5 pages) |
23 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page) |
26 June 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 June 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 April 2002 | Return made up to 28/03/02; full list of members (5 pages) |
22 April 2002 | Return made up to 28/03/02; full list of members (5 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
1 May 2001 | Return made up to 28/03/01; full list of members (5 pages) |
1 May 2001 | Return made up to 28/03/01; full list of members (5 pages) |
12 April 2000 | Ad 28/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2000 | Ad 28/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Incorporation (29 pages) |
28 March 2000 | Incorporation (29 pages) |