Company NameVirtualdoc.co.uk Limited
Company StatusDissolved
Company Number03976007
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Winehouse
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(7 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 12 June 2007)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressFlat 7 York House
Regency Crescent
London
NW4 1NW
Secretary NameDenis Jacobsen
NationalityIrish
StatusClosed
Appointed30 May 2001(1 year, 1 month after company formation)
Appointment Duration6 years (closed 12 June 2007)
RoleSolicitor
Correspondence Address17 Orwell Park
Rathgar
Dunlin
6
Irish
Secretary NameMr Adam Daniel Elliott
NationalityBritish
StatusResigned
Appointed04 December 2000(7 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 11 May 2001)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address24 Oak Lodge Avenue
Chigwell
Essex
IG7 5HZ
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressAvco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£90,686
Cash£349
Current Liabilities£94,517

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
18 January 2007Application for striking-off (1 page)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 May 2006Return made up to 18/04/06; full list of members (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 May 2005Return made up to 18/04/05; full list of members (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 June 2004Return made up to 18/04/04; full list of members (5 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 May 2003Return made up to 18/04/03; full list of members (5 pages)
20 March 2003Return made up to 18/04/02; full list of members; amend (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 February 2002Ad 20/04/00--------- £ si 998@1 (2 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 July 2001New secretary appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: 6 st vincent house 99A station road london E4 7BU (1 page)
23 May 2001Return made up to 18/04/01; full list of members (6 pages)
17 May 2001Secretary resigned (1 page)
10 December 2000Registered office changed on 10/12/00 from: midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
18 April 2000Incorporation (15 pages)