Company NameThe Virtual Training Enterprise Limited
Company StatusDissolved
Company Number05887240
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2006(17 years, 8 months ago)
Dissolution Date27 April 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerald Barton Elliott
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 27 April 2010)
RoleProject Co Ordinator
Country of ResidenceEngland
Correspondence Address31 Longfellow Road
Wellingborough
Northamptonshire
NN8 3RX
Secretary NameGloria Elliott
NationalityBritish
StatusClosed
Appointed01 September 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address25 Pembridge Gardens
London
W2 4EB
Director NameMr Gerald Barton Elliott
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address31 Longfellow Road
Wellingborough
Northamptonshire
NN8 3RX
Secretary NameGloria Elliott
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Pembridge Gardens
London
W2 4EB
Director NameMiss Gloria Evelyn Elliott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(2 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 25 Pembridge Gardens
London
W2 4EB
Secretary NameMr Gerald Barton Elliott
NationalityBritish
StatusResigned
Appointed04 October 2006(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Longfellow Road
Wellingborough
Northamptonshire
NN8 3RX
Director NameDirectors 1st Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameSecretaries 1st Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH

Location

Registered Address5 New Broadway
Hampton Hill
Middlesex
TW12 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£32
Current Liabilities£343

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Annual return made up to 26/07/09 (2 pages)
14 August 2009Annual return made up to 26/07/09 (2 pages)
11 May 2009Annual return made up to 26/07/08 (3 pages)
11 May 2009Annual return made up to 26/07/08 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 April 2008Compulsory strike-off action has been discontinued (1 page)
17 April 2008Compulsory strike-off action has been discontinued (1 page)
16 April 2008Appointment terminated secretary gerald elliott (1 page)
16 April 2008Annual return made up to 26/07/07 (4 pages)
16 April 2008Appointment Terminated Secretary gerald elliott (1 page)
16 April 2008Annual return made up to 26/07/07 (4 pages)
11 March 2008Secretary appointed gloria elliott (2 pages)
11 March 2008Secretary appointed gloria elliott (2 pages)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006Secretary resigned (1 page)
26 July 2006Incorporation (17 pages)
26 July 2006Incorporation (17 pages)