London
SE1 9SG
Director Name | Mr Shailesh Murali |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 November 2019(14 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 January 2023) |
Role | Head, M&A And Strategy |
Country of Residence | United States |
Correspondence Address | Dxc Technology 1775 Tysons Blvd. McLean, Va 22102 United States |
Director Name | Mr Michael Charles Woodfine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2019(14 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 January 2023) |
Role | Vp, Legal - Ukiimea |
Country of Residence | United Kingdom |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | Mr Rahul Mehta |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 12 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Spa Road London SE16 3SG |
Secretary Name | Mr Sanjiv Vinod Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 2014) |
Role | Virtualisation Specialist |
Correspondence Address | 1 Kings Close Northwood Middlesex HA6 3SB |
Director Name | Chi Chung Wong |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Roydon Court Mayfield Road Walton On Thames Surrey KT12 5HZ |
Director Name | Mr Dominic Samuel Alexander Peskin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | vicos.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0519125 |
Telephone region | Unknown |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Virtual Clarity Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,886 |
Cash | £10,368 |
Current Liabilities | £139,315 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 November 2011 | Delivered on: 9 December 2011 Persons entitled: S Hille & Co (Holdings) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £1,950. Outstanding |
---|---|
23 September 2010 | Delivered on: 25 September 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
7 September 2021 | Appointment of a voluntary liquidator (3 pages) |
7 September 2021 | Resolutions
|
7 September 2021 | Declaration of solvency (6 pages) |
7 September 2021 | Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 7 September 2021 (2 pages) |
29 March 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
29 June 2020 | Registered office address changed from Royal Pavilion Welleslet Road Aldershot Hampshire GU11 1PZ United Kingdom to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 29 June 2020 (1 page) |
2 April 2020 | Registered office address changed from 89 Spa Road London SE16 3SG United Kingdom to Royal Pavilion Welleslet Road Aldershot Hampshire GU11 1PZ on 2 April 2020 (1 page) |
16 January 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
28 November 2019 | Appointment of Mr Michael Charles Woodfine as a director on 8 November 2019 (2 pages) |
28 November 2019 | Appointment of Mr Shailesh Murali as a director on 8 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Dominic Samuel Alexander Peskin as a director on 8 November 2019 (1 page) |
31 October 2019 | Satisfaction of charge 2 in full (1 page) |
29 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
14 August 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
2 May 2019 | Appointment of Steven Mark Peskin as a director on 24 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Chi Chung Wong as a director on 24 April 2019 (1 page) |
2 May 2019 | Termination of appointment of Rahul Mehta as a director on 24 April 2019 (1 page) |
20 December 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
19 December 2018 | Director's details changed for Mr Rahul Mehta on 1 October 2018 (2 pages) |
11 December 2018 | Change of details for Virtual Clarity Limited as a person with significant control on 3 December 2018 (2 pages) |
11 December 2018 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
7 December 2017 | Director's details changed for Mr Rahul Mehta on 1 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Rahul Mehta on 1 December 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
14 August 2017 | Cessation of Steven Mark Peskin as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Steven Mark Peskin as a person with significant control on 6 April 2016 (1 page) |
14 August 2017 | Notification of Virtual Clarity Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Cessation of Steven Mark Peskin as a person with significant control on 6 April 2016 (1 page) |
14 August 2017 | Notification of Virtual Clarity Limited as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Virtual Clarity Limited as a person with significant control on 6 April 2016 (2 pages) |
22 May 2017 | Resolutions
|
22 May 2017 | Resolutions
|
24 February 2017 | Satisfaction of charge 1 in full (4 pages) |
24 February 2017 | Satisfaction of charge 1 in full (4 pages) |
13 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 November 2016 | Director's details changed for Mr Rahul Mehta on 20 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Rahul Mehta on 20 October 2016 (2 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
6 January 2015 | Registered office address changed from 12 Cloister Gardens Edgware Middlesex HA8 9QL to 11 Raven Wharf Lafone Street London SE1 2LR on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Dominic Peskin as a director on 1 July 2014 (2 pages) |
6 January 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Sanjiv Vinod Raja as a secretary on 1 July 2014 (1 page) |
6 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Termination of appointment of Sanjiv Vinod Raja as a secretary on 1 July 2014 (1 page) |
6 January 2015 | Appointment of Dominic Peskin as a director on 1 July 2014 (2 pages) |
6 January 2015 | Appointment of Dominic Peskin as a director on 1 July 2014 (2 pages) |
6 January 2015 | Registered office address changed from 12 Cloister Gardens Edgware Middlesex HA8 9QL to 11 Raven Wharf Lafone Street London SE1 2LR on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 12 Cloister Gardens Edgware Middlesex HA8 9QL to 11 Raven Wharf Lafone Street London SE1 2LR on 6 January 2015 (1 page) |
23 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
23 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
3 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 May 2014 | Appointment of Chi Chung Wong as a director
|
15 May 2014 | Appointment of Chi Chung Wong as a director
|
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Rahul Mehta on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Rahul Mehta on 18 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 July 2009 | Return made up to 20/10/08; full list of members (4 pages) |
10 July 2009 | Return made up to 20/10/08; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 February 2008 | Return made up to 20/10/07; no change of members (6 pages) |
13 February 2008 | Return made up to 20/10/07; no change of members (6 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
19 January 2007 | Return made up to 20/10/06; full list of members (2 pages) |
19 January 2007 | Return made up to 20/10/06; full list of members (2 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Incorporation (12 pages) |
20 October 2005 | Incorporation (12 pages) |