Company NameVirtual IT Solutions Limited
Company StatusDissolved
Company Number05213583
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 7 months ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ashok Kumar Bangher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address125 Grand Avenue
Surbiton
Surrey
KT5 9HY
Director NameMr Fridrik Magnusson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIcelandic
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Grand Avenue
Surbiton
Surrey
KT5 9HY
Secretary NameMr Fridrik Magnusson
NationalityIcelandic
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Grand Avenue
Surbiton
Surrey
KT5 9HY

Location

Registered AddressHurlingham Studios
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
28 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
2 September 2014Termination of appointment of Fridrik Magnusson as a secretary on 2 September 2014 (1 page)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(5 pages)
2 September 2014Termination of appointment of Fridrik Magnusson as a secretary on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Fridrik Magnusson as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Fridrik Magnusson as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Fridrik Magnusson as a secretary on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Fridrik Magnusson as a director on 2 September 2014 (1 page)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2013Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 21 October 2013 (1 page)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
12 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 September 2011Secretary's details changed for Mr Fridrik Magnusson on 24 August 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Director's details changed for Mr Fridrik Magnusson on 24 August 2011 (2 pages)
29 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
29 September 2011Director's details changed for Mr Fridrik Magnusson on 24 August 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Secretary's details changed for Mr Fridrik Magnusson on 24 August 2011 (2 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
6 September 2010Registered office address changed from Riverbank House Business Park Room 409 Putney Bridge Approach London SW6 3JD on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Riverbank House Business Park Room 409 Putney Bridge Approach London SW6 3JD on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Riverbank House Business Park Room 409 Putney Bridge Approach London SW6 3JD on 6 September 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
27 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 August 2008Return made up to 24/08/08; full list of members (4 pages)
27 August 2008Return made up to 24/08/08; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 December 2007Return made up to 24/08/07; full list of members (3 pages)
17 December 2007Return made up to 24/08/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 November 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/06
(8 pages)
29 November 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/06
(8 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 December 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
13 December 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 November 2005Return made up to 24/08/05; full list of members (7 pages)
10 November 2005Return made up to 24/08/05; full list of members (7 pages)
24 August 2004Incorporation (19 pages)
24 August 2004Incorporation (19 pages)