Company NameVirtutility Ltd
Company StatusDissolved
Company Number04935834
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Philip John Hart
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Crescent
Corsham
Wiltshire
SN13 9FT
Secretary NameJane Hart
NationalityBritish
StatusClosed
Appointed04 September 2007(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Crescent
Corsham
Wiltshire
SN13 9FT
Director NameMr Allen McCartney
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Kings Drive
Belfast
BT5 6PS
Northern Ireland
Secretary NameMr Philip Hart
NationalityBritish
StatusResigned
Appointed01 August 2004(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Lansdowne Place
Wincanton
Somerset
BA9 9FB
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressC/O Artillery Registrars
7 Tufton Street
London
SW1P 3QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,178
Cash£755
Current Liabilities£26,964

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
2 December 2010Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 70
(4 pages)
2 December 2010Director's details changed for Mr Philip Hart on 1 October 2010 (2 pages)
2 December 2010Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 70
(4 pages)
2 December 2010Secretary's details changed for Jane Hart on 1 October 2010 (2 pages)
2 December 2010Secretary's details changed for Jane Hart on 1 October 2010 (2 pages)
2 December 2010Director's details changed for Mr Philip Hart on 1 October 2010 (2 pages)
2 December 2010Secretary's details changed for Jane Hart on 1 October 2010 (2 pages)
2 December 2010Director's details changed for Mr Philip Hart on 1 October 2010 (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Philip John Hart on 17 October 2009 (2 pages)
17 November 2009Director's details changed for Philip John Hart on 17 October 2009 (2 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
18 February 2009Return made up to 17/10/08; full list of members (3 pages)
18 February 2009Return made up to 17/10/08; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 February 2008Return made up to 17/10/07; full list of members (2 pages)
11 February 2008Return made up to 17/10/07; full list of members (2 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
27 November 2006Return made up to 17/10/06; full list of members (3 pages)
27 November 2006Return made up to 17/10/06; full list of members (3 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 17/10/05; full list of members (3 pages)
12 October 2006Return made up to 17/10/05; full list of members (3 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
4 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 August 2005Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
11 August 2005Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
23 November 2004Registered office changed on 23/11/04 from: 32 westminster palace gardens artillery row westminster london SW1P 1RR (1 page)
23 November 2004Registered office changed on 23/11/04 from: 32 westminster palace gardens artillery row westminster london SW1P 1RR (1 page)
22 November 2004Return made up to 17/10/04; full list of members (7 pages)
22 November 2004Return made up to 17/10/04; full list of members (7 pages)
3 August 2004New secretary appointed (1 page)
3 August 2004New secretary appointed (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: suite b, 29 harley street london W1G 9QR (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: suite b, 29 harley street london W1G 9QR (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Ad 28/07/04--------- £ si 20@1=20 £ ic 50/70 (1 page)
28 July 2004Ad 28/07/04--------- £ si 49@1=49 £ ic 1/50 (1 page)
28 July 2004Ad 28/07/04--------- £ si 20@1=20 £ ic 50/70 (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Ad 28/07/04--------- £ si 49@1=49 £ ic 1/50 (1 page)
17 October 2003Incorporation (8 pages)