Company NameVirsa Systems Limited
Company StatusDissolved
Company Number05234526
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameAbbots 336 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Winfried Rapp
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed31 October 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 20 January 2009)
RoleFinance Cfo
Correspondence Address57 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Secretary NameMr Marc Allan Keenan
NationalityBritish
StatusClosed
Appointed23 July 2008(3 years, 10 months after company formation)
Appointment Duration6 months (closed 20 January 2009)
RoleCommercial Director
Correspondence Address42 Highfield Road
Bourne End
Buckinghamshire
SL8 5BG
Director NameJan Birger Nordhagen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed09 November 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressThe Willows
Chobham Park Lane
Chobham
Surrey
GU24 8HG
Director NameJasvir Singh Gill
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2006(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 30 March 2007)
RoleChief Executive Officer
Correspondence Address45437 Rutherford Terrace
Fremont
Ca 94539
United States
Director NameKaval Kaur Gill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2006(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 30 March 2007)
RoleChief Executive Officer
Correspondence Address45437 Rutherford Terrace
Fremont
Ca 94539
United States
Secretary NameKaval Kaur Gill
NationalityAmerican
StatusResigned
Appointed10 March 2006(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 30 March 2007)
RoleChief Executive Officer
Correspondence Address45437 Rutherford Terrace
Fremont
Ca 94539
United States
Secretary NameSimon Peter Dowler
NationalityBritish
StatusResigned
Appointed30 March 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2008)
RoleCompany Director
Correspondence AddressWyngate
Chiltern Hill
Chalfont St Peter
Buckinghamshire
SL9 9TX
Director NameBoyes Turner Directors Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameBoyes Turner Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD

Location

Registered AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
11 August 2008Appointment terminated secretary simon dowler (1 page)
11 August 2008Secretary appointed marc allan keenan (1 page)
21 July 2008Application for striking-off (1 page)
30 October 2007Return made up to 17/09/07; full list of members (6 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Registered office changed on 04/09/07 from: the willows chobham park lane chobham surrey GU24 8HG (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned;director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
14 February 2007Return made up to 17/09/06; full list of members (7 pages)
4 October 2006Registered office changed on 04/10/06 from: first floor abbots house abbey street reading berkshire RG1 3BD (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed;new director appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 September 2005Return made up to 17/09/05; full list of members (6 pages)
8 March 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)