Toronto
M8v 3x9
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2014(11 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 06 November 2018) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Simon Crawshay Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Financior |
Country of Residence | United Kingdom |
Correspondence Address | Craydown Craydown Lane Over Wallop Stockbridge Hampshire SO20 8LA |
Secretary Name | Loraine Karen Halladay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Woodhurst Avenue Orpington Kent BR5 1AR |
Director Name | Siegfried Remigius Ramseyer |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 August 2008(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House 42 Windsor Street Uxbridge Ub8 1ab Middlesex UB8 1AB |
Director Name | Mr Michael Makepeace Eugene Jeffries |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hethfelton House Hethfelton Wareham Dorset BH20 6HS |
Secretary Name | Laura Elizabeth Gosshawk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 April 2016) |
Role | Personal Assistant To Director |
Correspondence Address | Drayton Hall Church Road West Drayton UB7 7PS |
Director Name | Mr Joe Furnari |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2013(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Windsor House 42 Windsor Street Uxbridge Middlesex UB8 1AB |
Director Name | Mr Christopher George Lowery |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Drayton Hall Church Road West Drayton UB7 7PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.wyless.com:80/ |
---|---|
Email address | [email protected] |
Telephone | 01895 454660 |
Telephone region | Uxbridge |
Registered Address | Drayton Hall Church Road West Drayton UB7 7PS |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£5,204 |
Cash | £2,011 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2018 | Application to strike the company off the register (3 pages) |
18 July 2018 | Statement by Directors (1 page) |
18 July 2018 | Statement of capital on 18 July 2018
|
18 July 2018 | Solvency Statement dated 17/07/18 (1 page) |
18 July 2018 | Resolutions
|
22 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 April 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2017 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 January 2017 | Termination of appointment of Christopher George Lowery as a director on 14 April 2016 (1 page) |
3 January 2017 | Termination of appointment of Christopher George Lowery as a director on 14 April 2016 (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Appointment of Alexander Brisbourne as a director on 14 April 2016 (2 pages) |
21 July 2016 | Appointment of Alexander Brisbourne as a director on 14 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Simon Crawshay Jones as a director on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Simon Crawshay Jones as a director on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Laura Elizabeth Gosshawk as a secretary on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 10 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Laura Elizabeth Gosshawk as a secretary on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 10 April 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 March 2015 | Registered office address changed from 42 Windsor Street Uxbridge Middlesex UB8 1AB to Drayton Hall Church Road West Drayton UB7 7PS on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 42 Windsor Street Uxbridge Middlesex UB8 1AB to Drayton Hall Church Road West Drayton UB7 7PS on 26 March 2015 (1 page) |
25 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
27 January 2015 | Termination of appointment of Joe Furnari as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Joe Furnari as a director on 31 December 2014 (1 page) |
13 January 2015 | Appointment of Cargil Management Services Limited as a secretary on 1 November 2014 (2 pages) |
13 January 2015 | Appointment of Cargil Management Services Limited as a secretary on 1 November 2014 (2 pages) |
13 January 2015 | Appointment of Cargil Management Services Limited as a secretary on 1 November 2014 (2 pages) |
3 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (18 pages) |
3 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (18 pages) |
3 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (18 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Statement of capital following an allotment of shares on 24 June 2013
|
25 September 2014 | Statement of capital following an allotment of shares on 24 June 2013
|
25 September 2014 | Resolutions
|
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (18 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (17 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2013 (17 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2013 (17 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (18 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (17 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (18 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2013 (17 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2011 (17 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2011 (17 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2011 (17 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (17 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
Statement of capital on 2014-10-03
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
Statement of capital on 2014-10-03
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
Statement of capital on 2014-10-03
|
13 August 2013 | Amended accounts made up to 31 December 2012 (3 pages) |
13 August 2013 | Amended accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Appointment of Mr Joe Furnari as a director (2 pages) |
14 June 2013 | Appointment of Mr Joe Furnari as a director (2 pages) |
11 June 2013 | Appointment of Mr Christopher George Lowery as a director (2 pages) |
11 June 2013 | Appointment of Mr Christopher George Lowery as a director (2 pages) |
7 June 2013 | Termination of appointment of Siegfried Ramseyer as a director (1 page) |
7 June 2013 | Termination of appointment of Siegfried Ramseyer as a director (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 February 2013 | Director's details changed for Siegfried Remigius Ramseyer on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Siegfried Remigius Ramseyer on 26 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders
|
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders
|
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders
|
22 January 2013 | Registered office address changed from , Greybrook House, 28 Brook Street, London, W1K 5DH on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from , Greybrook House, 28 Brook Street, London, W1K 5DH on 22 January 2013 (1 page) |
22 August 2012 | Secretary's details changed for Laura Elizabeth Gosshawk on 22 August 2012 (1 page) |
22 August 2012 | Secretary's details changed for Laura Elizabeth Gosshawk on 22 August 2012 (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders
|
21 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders
|
21 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders
|
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders
|
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders
|
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders
|
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mr Michael Makepeace Eugene Jeffries on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Michael Makepeace Eugene Jeffries on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Michael Makepeace Eugene Jeffries on 4 March 2010 (2 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 March 2009 | Appointment terminate, secretary loraine karen halladay logged form (1 page) |
9 March 2009 | Secretary appointed laura elizabeth gosshawk (2 pages) |
9 March 2009 | Secretary appointed laura elizabeth gosshawk (2 pages) |
9 March 2009 | Appointment terminate, secretary loraine karen halladay logged form (1 page) |
4 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
4 March 2009 | Appointment terminated secretary loraine halladay (1 page) |
4 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
4 March 2009 | Appointment terminated secretary loraine halladay (1 page) |
6 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
6 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
1 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
14 August 2008 | Director appointed siegfried ramseyer (1 page) |
14 August 2008 | Director appointed siegfried ramseyer (1 page) |
14 August 2008 | Director appointed michael makepeace eugene jeffries (1 page) |
14 August 2008 | Director appointed michael makepeace eugene jeffries (1 page) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
14 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
20 December 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
20 December 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
2 July 2007 | Company name changed virtualiti group finance LIMITED\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed virtualiti group finance LIMITED\certificate issued on 02/07/07 (2 pages) |
23 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
20 December 2006 | Full accounts made up to 28 February 2006 (8 pages) |
20 December 2006 | Full accounts made up to 28 February 2006 (8 pages) |
6 March 2006 | Return made up to 08/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 08/02/06; full list of members (6 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (8 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (8 pages) |
14 November 2005 | Secretary's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed (1 page) |
7 March 2005 | Full accounts made up to 29 February 2004 (8 pages) |
7 March 2005 | Full accounts made up to 29 February 2004 (8 pages) |
14 February 2005 | Return made up to 08/02/05; full list of members
|
14 February 2005 | Return made up to 08/02/05; full list of members
|
19 April 2004 | Return made up to 13/02/04; full list of members (6 pages) |
19 April 2004 | Return made up to 13/02/04; full list of members (6 pages) |
2 July 2003 | Company name changed virtualiti now LIMITED\certificate issued on 02/07/03 (3 pages) |
2 July 2003 | Company name changed virtualiti now LIMITED\certificate issued on 02/07/03 (3 pages) |
7 March 2003 | New secretary appointed (3 pages) |
7 March 2003 | New secretary appointed (3 pages) |
7 March 2003 | New director appointed (3 pages) |
7 March 2003 | New director appointed (3 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Incorporation (19 pages) |
13 February 2003 | Incorporation (19 pages) |