London
W1U 7LW
Director Name | Mr Christopher John Holehouse |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Finance Director |
Correspondence Address | 9a Birch Lane West End Woking Surrey GU24 9QB |
Director Name | Mr Gavin Alexander Price |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Working Director |
Country of Residence | England |
Correspondence Address | 72-75 Red Lion Street London WC1R 4GB |
Secretary Name | Mr Gavin Alexander Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Working Director |
Country of Residence | England |
Correspondence Address | 21 Parkway Camberley Surrey GU15 2PD |
Director Name | Mr Shahrivar Mahmoud Zadeh |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Seymour Drive Camberley Surrey GU15 1LN |
Director Name | Mr Warren Lindsey Price |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 April 2012) |
Role | Finanical Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Worcester Court Murrells Lane Camberley Surrey GU15 2PY |
Secretary Name | Mr Warren Lindsey Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 April 2012) |
Role | Finanical Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Worcester Court Murrells Lane Camberley Surrey GU15 2PY |
Director Name | Shahriar Mahmoudzadeh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Willoughby Way Hitchin Hertfordshire SG4 9LQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10k at £1 | Virgins Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £460,057 |
Cash | £4,743 |
Current Liabilities | £13,696 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
19 November 2012 | Auditor's resignation (1 page) |
19 November 2012 | Auditor's resignation (1 page) |
24 May 2012 | Auditor's resignation (1 page) |
24 May 2012 | Auditor's resignation (1 page) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Registered office address changed from 72-75 Red Lion Street London WC1R 4GB United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 72-75 Red Lion Street London WC1R 4GB United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Appointment of Mr Stephen John Goldsmith as a director (2 pages) |
30 April 2012 | Appointment of Mr Stephen John Goldsmith as a director (2 pages) |
27 April 2012 | Termination of appointment of Warren Price as a secretary (1 page) |
27 April 2012 | Termination of appointment of Shahrivar Mahmoud Zadeh as a director (1 page) |
27 April 2012 | Registered office address changed from Dolphin House 103 Frimley Road Camberley Surrey GU15 2PP on 27 April 2012 (1 page) |
27 April 2012 | Termination of appointment of Warren Price as a director (1 page) |
27 April 2012 | Termination of appointment of Shahriar Mahmoudzadeh as a director (1 page) |
27 April 2012 | Termination of appointment of Warren Price as a director (1 page) |
27 April 2012 | Termination of appointment of Gavin Price as a director (1 page) |
27 April 2012 | Termination of appointment of Shahriar Mahmoudzadeh as a director (1 page) |
27 April 2012 | Termination of appointment of Gavin Price as a director (1 page) |
27 April 2012 | Termination of appointment of Warren Price as a secretary (1 page) |
27 April 2012 | Termination of appointment of Shahrivar Mahmoud Zadeh as a director (1 page) |
27 April 2012 | Registered office address changed from Dolphin House 103 Frimley Road Camberley Surrey GU15 2PP on 27 April 2012 (1 page) |
5 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
10 May 2010 | Director's details changed for Mr Warren Lindsey Price on 10 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Shahriar Mahmoudzadeh on 10 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Shahriar Mahmoudzadeh on 10 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Warren Lindsey Price on 10 April 2010 (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
16 December 2009 | Director's details changed for Mr Gavin Alexander Price on 1 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr Gavin Alexander Price on 1 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr Gavin Alexander Price on 1 December 2009 (3 pages) |
11 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
9 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
22 March 2007 | Ad 31/08/06-31/08/06 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 March 2007 | Ad 31/08/06-31/08/06 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
11 May 2006 | Return made up to 17/04/06; full list of members
|
11 May 2006 | Return made up to 17/04/06; full list of members
|
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New secretary appointed;new director appointed (1 page) |
3 February 2006 | New secretary appointed;new director appointed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
6 July 2005 | Company name changed trends furniture LIMITED\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed trends furniture LIMITED\certificate issued on 06/07/05 (2 pages) |
3 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
17 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
5 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
9 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
9 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
17 April 2002 | Incorporation (15 pages) |
17 April 2002 | Incorporation (15 pages) |