Company NameViral Group Limited
Company StatusDissolved
Company Number05147673
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 11 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr William Peter Jeffery
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 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
Appointed08 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
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address5b Sladesbrook
Bradford-On-Avon
BA15 1SH
Secretary NameMr William Peter Jeffery
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ingham Road
London
NW6 1DE
Secretary NameMelanie Jeffery
NationalityBritish
StatusResigned
Appointed04 August 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ingham Road
London
NW6 1DE
Secretary NameRobert Bruce Mackay Miller
NationalityBritish
StatusResigned
Appointed14 February 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2008)
RoleFinance Director
Correspondence Address10 Constantine Road
Hampstead
London
NW3 2NG

Location

Registered AddressMoray House
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 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
2 February 2012Application to strike the company off the register (3 pages)
2 February 2012Application to strike the company off the register (3 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 August 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(3 pages)
4 August 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(3 pages)
4 August 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(3 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 August 2009Return made up to 08/06/09; full list of members (3 pages)
10 August 2009Return made up to 08/06/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 January 2009Appointment Terminated Secretary robert mackay miller (1 page)
13 January 2009Appointment terminated secretary robert mackay miller (1 page)
14 July 2008Return made up to 08/06/08; full list of members (3 pages)
14 July 2008Return made up to 08/06/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 July 2007Return made up to 08/06/07; no change of members (6 pages)
14 July 2007Return made up to 08/06/07; no change of members (6 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
4 September 2006Return made up to 08/06/06; full list of members (8 pages)
4 September 2006Return made up to 08/06/06; full list of members (8 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 October 2005New secretary appointed (1 page)
7 October 2005New secretary appointed (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
1 July 2005Ad 08/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2005Ad 08/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2005Return made up to 08/06/05; full list of members (7 pages)
1 July 2005Return made up to 08/06/05; full list of members (7 pages)
9 March 2005Registered office changed on 09/03/05 from: 74 newman street london W1T 3EL (1 page)
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)
7 February 2005Director resigned (1 page)
8 June 2004Incorporation (12 pages)