Manchester
M4 7AZ
Secretary Name | Martin Kissane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 day after company formation) |
Appointment Duration | 2 months (resigned 01 September 2004) |
Role | Accountant |
Correspondence Address | 27 Spinkhill Avenue Richmond Sheffield S Yorks S13 8FA |
Secretary Name | Susan Betson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 months after company formation) |
Appointment Duration | 11 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 6 Jaunty View Sheffield South Yorkshire S12 3DY |
Secretary Name | Mr Martin Alban Kissane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 188 Arnold Avenue Sheffield S Yorks S12 3JF |
Director Name | Ms Susan Betson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2010) |
Role | Housing Officer |
Correspondence Address | 188 Arnold Avenue Sheffield South Yorkshire S12 3JF |
Director Name | Mr Martin Alban Kissane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | S.I.F., 5 Brown Street Sheffield South Yorkshire S1 2BS |
Director Name | Mr Martin Alban Kissane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | S.I.F., 5 Brown Street Sheffield South Yorkshire S1 2BS |
Director Name | Mr Peter Taylor |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dk 101 International House Minuet Capital 1-6 Yarmouth Place London W1J 7BU |
Director Name | Mr Martin Alban Kissane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Arnold Avenue Sheffield S12 3JF |
Director Name | Mr Joseph Damian Kissane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2015(11 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 The Vale London SW3 6AG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Minuet Capital Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2014(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2016) |
Correspondence Address | International House Yarmouth Place London W1J 7BU |
Website | virtualas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36750385 |
Telephone region | London |
Registered Address | 7 The Vale London SW3 6AG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£85,373 |
Cash | £21,345 |
Current Liabilities | £21,052 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2019 | Application to strike the company off the register (1 page) |
29 March 2019 | Termination of appointment of Joseph Damian Kissane as a director on 16 March 2019 (1 page) |
28 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
31 December 2018 | Registered 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 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
20 November 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Notification of Adam James Kissane as a person with significant control on 31 March 2017 (2 pages) |
11 July 2017 | Notification of Adam James Kissane as a person with significant control on 31 March 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Adam James Kissane as a person with significant control on 11 July 2017 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 March 2017 | Appointment of Mr Adam James Kissane as a director on 20 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Adam James Kissane as a director on 20 March 2017 (2 pages) |
1 January 2017 | Termination of appointment of Minuet Capital Llp as a director on 19 December 2016 (1 page) |
1 January 2017 | Termination of appointment of Minuet Capital Llp as a director on 19 December 2016 (1 page) |
5 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
9 February 2016 | Registered 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 2016 | Registered 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 2015 | Micro company accounts made up to 30 June 2014 (5 pages) |
6 August 2015 | Micro company accounts made up to 30 June 2014 (5 pages) |
20 July 2015 | Appointment of Mr Joseph Damian Kissane as a director on 30 June 2015 (2 pages) |
20 July 2015 | Appointment of Mr Joseph Damian Kissane as a director on 30 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Registered 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 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Registered 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 2015 | Termination of appointment of Peter Taylor as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Peter Taylor as a director on 22 June 2015 (1 page) |
8 July 2014 | Director's details changed for Minuet Capital Llp on 1 June 2014 (1 page) |
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Minuet Capital Llp on 1 June 2014 (1 page) |
8 July 2014 | Director's details changed for Minuet Capital Llp on 1 June 2014 (1 page) |
29 March 2014 | Appointment of Minuet Capital Llp as a director (2 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 March 2014 | Appointment of Minuet Capital Llp as a director (2 pages) |
6 February 2014 | Registered office address changed from 47a City Road Sheffield South Yorkshire S2 5HE on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 47a City Road Sheffield South Yorkshire S2 5HE on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 47a City Road Sheffield South Yorkshire S2 5HE on 6 February 2014 (1 page) |
7 August 2013 | Termination of appointment of Martin Kissane as a director (1 page) |
7 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Termination of appointment of Martin Kissane as a director (1 page) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 September 2012 | Appointment of Mr Martin Alban Kissane as a director (2 pages) |
19 September 2012 | Appointment of Mr Martin Alban Kissane as a director (2 pages) |
25 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 July 2010 | Appointment of Mr Peter Taylor as a director (2 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Appointment of Mr Peter Taylor as a director (2 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Termination of appointment of Martin Kissane as a secretary (1 page) |
24 July 2010 | Termination of appointment of Susan Betson as a director (1 page) |
24 July 2010 | Termination of appointment of Susan Betson as a director (1 page) |
24 July 2010 | Termination of appointment of Martin Kissane as a secretary (1 page) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 April 2010 | Registered office address changed from S.I.F., 5 Brown Street Sheffield South Yorkshire S1 2BS on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from S.I.F., 5 Brown Street Sheffield South Yorkshire S1 2BS on 28 April 2010 (1 page) |
6 April 2010 | Termination of appointment of Martin Kissane as a director (1 page) |
6 April 2010 | Termination of appointment of Martin Kissane as a director (1 page) |
4 January 2010 | Appointment of Mr Martin Alban Kissane as a director (2 pages) |
4 January 2010 | Appointment of Mr Martin Alban Kissane as a director (2 pages) |
15 July 2009 | Director's change of particulars / susan betson / 26/06/2009 (1 page) |
15 July 2009 | Director's change of particulars / susan betson / 26/06/2009 (1 page) |
15 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
9 July 2007 | Director resigned (1 page) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 July 2006 | Location of debenture register (1 page) |
14 July 2006 | Location of debenture register (1 page) |
14 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
14 July 2006 | Location of register of members (1 page) |
14 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: c/o sif 5 brown street sheffield south yorkshire S1 2BS (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: c/o sif 5 brown street sheffield south yorkshire S1 2BS (1 page) |
14 July 2006 | Location of register of members (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | New secretary appointed (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
25 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 27 spinkhill avenue richmond sheffield S13 8FA (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 27 spinkhill avenue richmond sheffield S13 8FA (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
28 June 2004 | Incorporation (6 pages) |
28 June 2004 | Incorporation (6 pages) |