Company NameVirtus Real Estate Consultancy Ltd
Company StatusDissolved
Company Number06412256
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)
Dissolution Date28 January 2020 (4 years, 3 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 Boris Kofman
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityGerman
StatusClosed
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Saul Henry Lewin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameMr Boris Kofman
NationalityGerman
StatusClosed
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMikhail Skvortsov
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityRussian
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
44 Lowndes Square
London
SW1X 9JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevirtus-realestate.com
Telephone020 76925702
Telephone regionLondon

Location

Registered Address12 Hay Hill
Mayfair
London
W1J 8NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Boris Kofman
50.00%
Ordinary
50 at £1Saul Henry Lewin
50.00%
Ordinary

Financials

Year2014
Net Worth£14,564
Cash£211,255
Current Liabilities£464,080

Accounts

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

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
4 November 2019Application to strike the company off the register (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Change of details for Boris Kofman as a person with significant control on 1 October 2018 (2 pages)
19 December 2018Change of details for Saul Henry Lewin as a person with significant control on 1 October 2018 (2 pages)
18 December 2018Director's details changed for Boris Kofman on 1 October 2018 (2 pages)
18 December 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
18 December 2018Director's details changed for Saul Henry Lewin on 1 October 2018 (2 pages)
29 October 2018Change of details for Boris Kofman as a person with significant control on 1 October 2018 (2 pages)
29 October 2018Change of details for Saul Henry Lewin as a person with significant control on 1 October 2018 (2 pages)
17 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
1 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
27 February 2017Secretary's details changed for Mr Boris Kofman on 23 February 2017 (1 page)
27 February 2017Secretary's details changed for Mr Boris Kofman on 23 February 2017 (1 page)
24 February 2017Director's details changed for Boris Kofman on 23 February 2017 (2 pages)
24 February 2017Director's details changed for Boris Kofman on 23 February 2017 (2 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
23 January 2017Director's details changed for Boris Kofman on 12 January 2017 (2 pages)
23 January 2017Director's details changed for Saul Henry Lewin on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Saul Henry Lewin on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Boris Kofman on 12 January 2017 (2 pages)
23 January 2017Secretary's details changed for Mr Boris Kofman on 12 January 2017 (1 page)
23 January 2017Secretary's details changed for Mr Boris Kofman on 12 January 2017 (1 page)
8 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
13 October 2015Registered office address changed from 20 Berkeley Square London W1J 6LH to 12 Hay Hill Mayfair London W1J 8NR on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 20 Berkeley Square London W1J 6LH to 12 Hay Hill Mayfair London W1J 8NR on 13 October 2015 (1 page)
29 July 2015Secretary's details changed for Boris Kofman on 3 July 2015 (1 page)
29 July 2015Director's details changed for Boris Kofman on 3 July 2015 (2 pages)
29 July 2015Secretary's details changed for Boris Kofman on 3 July 2015 (1 page)
29 July 2015Director's details changed for Boris Kofman on 3 July 2015 (2 pages)
29 July 2015Director's details changed for Boris Kofman on 3 July 2015 (2 pages)
29 July 2015Secretary's details changed for Boris Kofman on 3 July 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
8 December 2010Registered office address changed from 28 Bruton Street London W1J 6QW England on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 28 Bruton Street London W1J 6QW England on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 28 Bruton Street London W1J 6QW England on 8 December 2010 (1 page)
19 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 March 2010Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY on 4 March 2010 (1 page)
8 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Saul Henry Lewin on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Boris Kofman on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Boris Kofman on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Saul Henry Lewin on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Saul Henry Lewin on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Boris Kofman on 8 January 2010 (2 pages)
30 November 2009Termination of appointment of Mikhail Skvortsov as a director (1 page)
30 November 2009Termination of appointment of Mikhail Skvortsov as a director (1 page)
22 July 2009Ad 06/07/09\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
22 July 2009Ad 06/07/09\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 December 2008Return made up to 30/10/08; full list of members (4 pages)
23 December 2008Return made up to 30/10/08; full list of members (4 pages)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New secretary appointed;new director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New secretary appointed;new director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
21 November 2007New secretary appointed;new director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007Ad 30/10/07--------- £ si 2@1=2 £ ic 3/5 (2 pages)
21 November 2007New secretary appointed;new director appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007Ad 30/10/07--------- £ si 2@1=2 £ ic 3/5 (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
14 November 2007Ad 30/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 November 2007Ad 30/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 October 2007Incorporation (16 pages)
30 October 2007Incorporation (16 pages)