Company NameVirtual Accounting Services Limited
Company StatusDissolved
Company Number05163987
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Adam James Kissane
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 309 7 Munday Street
Manchester
M4 7AZ
Secretary NameMartin Kissane
NationalityBritish
StatusResigned
Appointed29 June 2004(1 day after company formation)
Appointment Duration2 months (resigned 01 September 2004)
RoleAccountant
Correspondence Address27 Spinkhill Avenue
Richmond
Sheffield
S Yorks
S13 8FA
Secretary NameSusan Betson
NationalityBritish
StatusResigned
Appointed01 September 2004(2 months after company formation)
Appointment Duration11 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address6 Jaunty View
Sheffield
South Yorkshire
S12 3DY
Secretary NameMr Martin Alban Kissane
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address188 Arnold Avenue
Sheffield
S Yorks
S12 3JF
Director NameMs Susan Betson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
RoleHousing Officer
Correspondence Address188 Arnold Avenue
Sheffield
South Yorkshire
S12 3JF
Director NameMr Martin Alban Kissane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(5 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressS.I.F., 5 Brown Street
Sheffield
South Yorkshire
S1 2BS
Director NameMr Martin Alban Kissane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(5 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressS.I.F., 5 Brown Street
Sheffield
South Yorkshire
S1 2BS
Director NameMr Peter Taylor
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDk 101
International House Minuet Capital
1-6 Yarmouth Place
London
W1J 7BU
Director NameMr Martin Alban Kissane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Arnold Avenue
Sheffield
S12 3JF
Director NameMr Joseph Damian Kissane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2015(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 The Vale
London
SW3 6AG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMinuet Capital Llp (Corporation)
StatusResigned
Appointed28 March 2014(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2016)
Correspondence AddressInternational House Yarmouth Place
London
W1J 7BU

Contact

Websitevirtualas.co.uk
Email address[email protected]
Telephone020 36750385
Telephone regionLondon

Location

Registered Address7 The Vale
London
SW3 6AG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2013
Net Worth-£85,373
Cash£21,345
Current Liabilities£21,052

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
1 April 2019Application to strike the company off the register (1 page)
29 March 2019Termination of appointment of Joseph Damian Kissane as a director on 16 March 2019 (1 page)
28 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
31 December 2018Registered office address changed from 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD England to 7 the Vale London SW3 6AG on 31 December 2018 (1 page)
2 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 30 June 2017 (6 pages)
20 November 2017Registered office address changed from 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD England to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page)
20 November 2017Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU England to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page)
20 November 2017Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU England to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD England to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page)
11 July 2017Notification of Adam James Kissane as a person with significant control on 31 March 2017 (2 pages)
11 July 2017Notification of Adam James Kissane as a person with significant control on 31 March 2017 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Adam James Kissane as a person with significant control on 11 July 2017 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 March 2017Appointment of Mr Adam James Kissane as a director on 20 March 2017 (2 pages)
27 March 2017Appointment of Mr Adam James Kissane as a director on 20 March 2017 (2 pages)
1 January 2017Termination of appointment of Minuet Capital Llp as a director on 19 December 2016 (1 page)
1 January 2017Termination of appointment of Minuet Capital Llp as a director on 19 December 2016 (1 page)
5 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
9 February 2016Registered office address changed from C/O Minuet Capital Llp PO Box 101 International House 1-6 Yarmouth Place London W1J 7BU to International House 1-6 Yarmouth Place Mayfair London W1J 7BU on 9 February 2016 (1 page)
9 February 2016Registered office address changed from C/O Minuet Capital Llp PO Box 101 International House 1-6 Yarmouth Place London W1J 7BU to International House 1-6 Yarmouth Place Mayfair London W1J 7BU on 9 February 2016 (1 page)
6 August 2015Micro company accounts made up to 30 June 2014 (5 pages)
6 August 2015Micro company accounts made up to 30 June 2014 (5 pages)
20 July 2015Appointment of Mr Joseph Damian Kissane as a director on 30 June 2015 (2 pages)
20 July 2015Appointment of Mr Joseph Damian Kissane as a director on 30 June 2015 (2 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Registered office address changed from C/O Minuet Capital PO Box Dk 101 International House Minuet Capital 1-6 Yarmouth Place London W1J 7BU to C/O Minuet Capital Llp PO Box 101 International House 1-6 Yarmouth Place London W1J 7BU on 30 June 2015 (1 page)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Registered office address changed from C/O Minuet Capital PO Box Dk 101 International House Minuet Capital 1-6 Yarmouth Place London W1J 7BU to C/O Minuet Capital Llp PO Box 101 International House 1-6 Yarmouth Place London W1J 7BU on 30 June 2015 (1 page)
22 June 2015Termination of appointment of Peter Taylor as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Peter Taylor as a director on 22 June 2015 (1 page)
8 July 2014Director's details changed for Minuet Capital Llp on 1 June 2014 (1 page)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Director's details changed for Minuet Capital Llp on 1 June 2014 (1 page)
8 July 2014Director's details changed for Minuet Capital Llp on 1 June 2014 (1 page)
29 March 2014Appointment of Minuet Capital Llp as a director (2 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 March 2014Appointment of Minuet Capital Llp as a director (2 pages)
6 February 2014Registered office address changed from 47a City Road Sheffield South Yorkshire S2 5HE on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 47a City Road Sheffield South Yorkshire S2 5HE on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 47a City Road Sheffield South Yorkshire S2 5HE on 6 February 2014 (1 page)
7 August 2013Termination of appointment of Martin Kissane as a director (1 page)
7 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
7 August 2013Termination of appointment of Martin Kissane as a director (1 page)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 September 2012Appointment of Mr Martin Alban Kissane as a director (2 pages)
19 September 2012Appointment of Mr Martin Alban Kissane as a director (2 pages)
25 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 July 2010Appointment of Mr Peter Taylor as a director (2 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
26 July 2010Appointment of Mr Peter Taylor as a director (2 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
24 July 2010Termination of appointment of Martin Kissane as a secretary (1 page)
24 July 2010Termination of appointment of Susan Betson as a director (1 page)
24 July 2010Termination of appointment of Susan Betson as a director (1 page)
24 July 2010Termination of appointment of Martin Kissane as a secretary (1 page)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 April 2010Registered office address changed from S.I.F., 5 Brown Street Sheffield South Yorkshire S1 2BS on 28 April 2010 (1 page)
28 April 2010Registered office address changed from S.I.F., 5 Brown Street Sheffield South Yorkshire S1 2BS on 28 April 2010 (1 page)
6 April 2010Termination of appointment of Martin Kissane as a director (1 page)
6 April 2010Termination of appointment of Martin Kissane as a director (1 page)
4 January 2010Appointment of Mr Martin Alban Kissane as a director (2 pages)
4 January 2010Appointment of Mr Martin Alban Kissane as a director (2 pages)
15 July 2009Director's change of particulars / susan betson / 26/06/2009 (1 page)
15 July 2009Director's change of particulars / susan betson / 26/06/2009 (1 page)
15 July 2009Return made up to 28/06/09; full list of members (3 pages)
15 July 2009Return made up to 28/06/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 July 2008Return made up to 28/06/08; full list of members (3 pages)
25 July 2008Return made up to 28/06/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 July 2007Return made up to 28/06/07; full list of members (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Return made up to 28/06/07; full list of members (2 pages)
9 July 2007Director resigned (1 page)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 July 2006Location of debenture register (1 page)
14 July 2006Location of debenture register (1 page)
14 July 2006Return made up to 28/06/06; full list of members (2 pages)
14 July 2006Location of register of members (1 page)
14 July 2006Return made up to 28/06/06; full list of members (2 pages)
14 July 2006Registered office changed on 14/07/06 from: c/o sif 5 brown street sheffield south yorkshire S1 2BS (1 page)
14 July 2006Registered office changed on 14/07/06 from: c/o sif 5 brown street sheffield south yorkshire S1 2BS (1 page)
14 July 2006Location of register of members (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
3 March 2006New secretary appointed (1 page)
3 March 2006New secretary appointed (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
25 July 2005Return made up to 28/06/05; full list of members (2 pages)
25 July 2005Return made up to 28/06/05; full list of members (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
30 July 2004Registered office changed on 30/07/04 from: 27 spinkhill avenue richmond sheffield S13 8FA (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Registered office changed on 30/07/04 from: 27 spinkhill avenue richmond sheffield S13 8FA (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 July 2004Registered office changed on 02/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
28 June 2004Incorporation (6 pages)
28 June 2004Incorporation (6 pages)