Company NameVirgule Limited
Company StatusDissolved
Company Number06009352
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Ann Marie Tierney
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Whitehall Road
London
W7 2JE
Director NameMr Nigel Charles Carn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(2 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Whitehall Road
London
W7 2JE
Secretary NameMabel Ann Wale
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address74 Morley Hill
Enfield
Middlesex
EN2 0BG

Location

Registered Address8 Whitehall Road
London
W7 2JE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

100 at £1Ann Marie Tierney
50.00%
Ordinary
100 at £1Mr Nigel Charles Carn
50.00%
Ordinary

Financials

Year2014
Net Worth£2,646
Cash£23,930
Current Liabilities£22,194

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018Application to strike the company off the register (3 pages)
23 January 2018Application to strike the company off the register (3 pages)
27 December 2017Unaudited abridged accounts made up to 30 November 2017 (13 pages)
27 December 2017Unaudited abridged accounts made up to 30 November 2017 (13 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
12 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
21 January 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200
(4 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 200
(4 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 200
(4 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(4 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 December 2012Termination of appointment of Mabel Wale as a secretary (1 page)
18 December 2012Termination of appointment of Mabel Wale as a secretary (1 page)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 January 2010Director's details changed for Mr Nigel Charles Carn on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Nigel Charles Carn on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Ann Marie Tierney on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Ann Marie Tierney on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Ann Marie Tierney on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Nigel Charles Carn on 1 October 2009 (2 pages)
7 September 2009Registered office changed on 07/09/2009 from 99 elthorne park road london W7 2JH (1 page)
7 September 2009Registered office changed on 07/09/2009 from 99 elthorne park road london W7 2JH (1 page)
13 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 December 2008Return made up to 24/11/08; full list of members (4 pages)
24 December 2008Return made up to 24/11/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 January 2008Return made up to 24/11/07; full list of members (2 pages)
15 January 2008Return made up to 24/11/07; full list of members (2 pages)
1 March 2007Ad 24/11/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
1 March 2007New director appointed (1 page)
1 March 2007Ad 24/11/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
1 March 2007New director appointed (1 page)
24 November 2006Incorporation (12 pages)
24 November 2006Incorporation (12 pages)