Company NameVirtual Analyst Limited
Company StatusDissolved
Company Number04259275
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEttore Landi
Date of BirthDecember 1940 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleFinancier
Correspondence AddressCystaninga
Fox Lane
Keston
Kent
BR2 6AL
Secretary NameF W Stephens (Secretarial) Limited (Corporation)
StatusClosed
Appointed02 July 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 22 May 2007)
Correspondence Address3rd Floor
10 Charterhouse Square
London
EC1M 6LQ
Director NameDavid Landi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleBanker
Correspondence Address13 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Secretary NameSusan Alison Evans
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address128 Churchill Road
South Croydon
Surrey
CR2 6HB
Director NameJean Marie Emile Ghislain Stassin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed03 August 2001(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2004)
RoleFinancial Manager
Correspondence Address4 Keston Park Close
Keston
Kent
BR2 6DX
Secretary NameEttore Landi
NationalityItalian
StatusResigned
Appointed20 January 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2004)
RoleCompany Director
Correspondence AddressCystaninga
Fox Lane
Keston
Kent
BR2 6AL
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Fw Stephens
10 Charterhouse Square
London
EC1M 6LQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
17 August 2006Return made up to 25/07/06; full list of members (6 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 August 2005Return made up to 25/07/05; full list of members (6 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Return made up to 25/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
(8 pages)
25 August 2004Registered office changed on 25/08/04 from: 8 archers court 48 masons hill bromley kent BR2 9JG (2 pages)
17 February 2004Full accounts made up to 31 March 2003 (7 pages)
1 September 2003Return made up to 25/07/03; full list of members (7 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
31 January 2003Full accounts made up to 31 March 2002 (8 pages)
8 August 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
8 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)