Company NameThe Virtual Sales Office Limited
Company StatusDissolved
Company Number03973670
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Suzanne Patricia Lupton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleDirect Marketing Consultant
Country of ResidenceEngland
Correspondence AddressFlat 47 37-59 Wetherby Mansions
Earls Court Square
London
SW5 9BH
Secretary NameMrs Suzanne Patricia Lupton
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleDirect Marketing Consultant
Country of ResidenceEngland
Correspondence AddressFlat 47 37-59 Wetherby Mansions
Earls Court Square
London
SW5 9BH
Director NameColin Bond
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleMarketing Business Consultant
Correspondence Address10 Ash Close
Winscombe
North Somerset
BS25 1HT
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address71 Duke Street
London
W1K 5NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
25 March 2004Application for striking-off (1 page)
24 March 2004Director resigned (1 page)
6 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
26 April 2002Return made up to 14/04/02; full list of members (6 pages)
6 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
3 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
14 April 2000Incorporation (15 pages)