Company NameVirtual Angels Services Limited
Company StatusDissolved
Company Number04368715
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 1 month ago)
Dissolution Date15 May 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnn Hammersley Blake
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Holly Park Gardens
London
N3 3NG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSt James Secretariat Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address30 St Jamess Street
London
SW1A 1HB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed18 November 2002(9 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 09 November 2010)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Location

Registered Address32 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ann Hammersley Blake
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,712
Cash£22,471
Current Liabilities£102,522

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
20 July 2011Voluntary strike-off action has been suspended (1 page)
20 July 2011Voluntary strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
11 July 2011Application to strike the company off the register (3 pages)
11 July 2011Application to strike the company off the register (3 pages)
21 June 2011Termination of appointment of Ann Blake as a director (2 pages)
21 June 2011Termination of appointment of Ann Blake as a director (2 pages)
10 April 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-04-10
  • GBP 1,000
(3 pages)
10 April 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-04-10
  • GBP 1,000
(3 pages)
10 April 2011Director's details changed for Ann Hammersley Blake on 17 February 2010 (2 pages)
10 April 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-04-10
  • GBP 1,000
(3 pages)
10 April 2011Director's details changed for Ann Hammersley Blake on 17 February 2010 (2 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2010Amended total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2010Amended accounts made up to 31 March 2009 (6 pages)
9 November 2010Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
9 November 2010Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
2 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 21 bedford square london WC1B 3HH (1 page)
2 April 2009Registered office changed on 02/04/2009 from 21 bedford square london WC1B 3HH (1 page)
2 April 2009Return made up to 07/02/09; full list of members (5 pages)
2 April 2009Return made up to 07/02/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 February 2008Return made up to 07/02/08; full list of members (2 pages)
8 February 2008Return made up to 07/02/08; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 May 2007Return made up to 07/02/07; full list of members (2 pages)
31 May 2007Return made up to 07/02/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 07/02/06; full list of members (2 pages)
3 April 2006Return made up to 07/02/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Return made up to 07/02/05; full list of members (2 pages)
8 March 2005Return made up to 07/02/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 07/02/04; full list of members (2 pages)
31 March 2004Return made up to 07/02/04; full list of members (2 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
27 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
9 April 2003Return made up to 07/02/03; full list of members (6 pages)
9 April 2003Return made up to 07/02/03; full list of members (6 pages)
12 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Registered office changed on 12/12/02 from: c/o freeman & partners 30 st james's street london SW1A 1HB (1 page)
12 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: c/o freeman & partners 30 st james's street london SW1A 1HB (1 page)
12 December 2002New secretary appointed (2 pages)
20 February 2002Ad 07/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 February 2002Ad 07/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
7 February 2002Incorporation (19 pages)
7 February 2002Incorporation (19 pages)