Company NameVRW Limited
Company StatusDissolved
Company Number04218297
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NameCosmic (Emea) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alexander Douglas Hooper
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thornsbeach Road
Catford
London
SE6 1DX
Director NameIain Andrew McTaggart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Burton Drive
Guildford
Surrey
GU3 3QU
Secretary NameMr Alexander Douglas Hooper
NationalityBritish
StatusClosed
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thornsbeach Road
Catford
London
SE6 1DX
Director NameAnthony Johnson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address100 Hiram Square Apt 523
New Brunswick
Nj 08901
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

30 January 2007First Gazette notice for compulsory strike-off (1 page)
14 September 2006Receiver's abstract of receipts and payments (2 pages)
14 September 2006Receiver ceasing to act (1 page)
14 March 2006Receiver's abstract of receipts and payments (2 pages)
1 April 2005Receiver's abstract of receipts and payments (3 pages)
16 March 2004Receiver's abstract of receipts and payments (3 pages)
19 May 2003Administrative Receiver's report (6 pages)
6 March 2003Registered office changed on 06/03/03 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
26 February 2003Appointment of receiver/manager (1 page)
26 February 2003Company name changed cosmic (emea) LIMITED\certificate issued on 25/02/03 (2 pages)
21 February 2003Auditor's resignation (1 page)
19 August 2002Full accounts made up to 31 January 2002 (17 pages)
31 May 2002Return made up to 16/05/02; full list of members (7 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
7 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Ad 16/05/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 October 2001Location of register of members (1 page)
29 October 2001Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page)
29 October 2001Registered office changed on 29/10/01 from: unit one windsor business centre vansittart estate windsor berkshire SL4 1SE (1 page)
24 August 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (7 pages)
25 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed;new director appointed (3 pages)
16 May 2001Incorporation (17 pages)