Company NameViral Awards Limited
Company StatusDissolved
Company Number05143983
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Peter Jeffery
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ingham Road
London
NW6 1DE
Secretary NameMr William Peter Jeffery
NationalityBritish
StatusClosed
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ingham Road
London
NW6 1DE
Director NameAsa Bailey Thomkins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 Highfield Street
Earl Stilton
LE9 7HS
Director NameAlex West
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address5b Sladesbrook
Bradford-On-Avon
BA15 1SH

Location

Registered AddressMoray House
23-31 Great Titchfield Street
London
W1W 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010Application to strike the company off the register (3 pages)
29 June 2010Application to strike the company off the register (3 pages)
21 October 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
21 October 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
14 September 2009Return made up to 03/06/09; full list of members (3 pages)
14 September 2009Return made up to 03/06/09; full list of members (3 pages)
22 January 2009Accounts made up to 31 May 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 July 2008Return made up to 03/06/08; full list of members (3 pages)
11 July 2008Return made up to 03/06/08; full list of members (3 pages)
3 April 2008Accounts made up to 31 May 2007 (1 page)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
15 July 2007Return made up to 03/06/07; no change of members (7 pages)
15 July 2007Return made up to 03/06/07; no change of members (7 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 April 2007Accounts made up to 31 May 2006 (1 page)
4 September 2006Return made up to 03/06/06; full list of members (7 pages)
4 September 2006Return made up to 03/06/06; full list of members (7 pages)
6 December 2005Accounts made up to 31 May 2005 (1 page)
6 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
1 July 2005Return made up to 03/06/05; full list of members (7 pages)
1 July 2005Return made up to 03/06/05; full list of members (7 pages)
9 March 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
9 March 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
9 March 2005Registered office changed on 09/03/05 from: 74 newman street london W1T 3EL (1 page)
9 March 2005Registered office changed on 09/03/05 from: 74 newman street london W1T 3EL (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
3 June 2004Incorporation (12 pages)
3 June 2004Incorporation (12 pages)