Company NameVirginia Heights Court Ltd
Company StatusDissolved
Company Number06500789
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSeva Singh Atkar
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSilverbirch
32-34 Forest Lane
Chigwell
Essex
IG7 5AE
Secretary NameRashpal Singh Nandray
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressNo 3 Friday Hill West
Chingford Hatch
E4 6JS
Director NameMr Pavandeep Dhaliwal
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWaltham Forest Business Centre 5 Blackhorse Lane
London
E17 6DS

Location

Registered Address505 Pinner Road
Harrow
Middx
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
14 December 2009Application to strike the company off the register (3 pages)
14 December 2009Application to strike the company off the register (3 pages)
7 April 2009Appointment Terminated Director pavandeep dhaliwal (1 page)
7 April 2009Appointment terminated director pavandeep dhaliwal (1 page)
13 March 2009Return made up to 12/02/09; full list of members (4 pages)
13 March 2009Return made up to 12/02/09; full list of members (4 pages)
12 March 2009Director's Change of Particulars / pavandeep dhaliwal / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: waltham forest business centre; Street was: 5 regents place, now: 5 blackhorse lane; Post Town was: loughton, now: london; Region was: essex, now: ; Post Code was: IG10 0PP, now: E17 6DS; Country was: , now: united kingdom (2 pages)
12 March 2009Director's change of particulars / pavandeep dhaliwal / 01/01/2009 (2 pages)
12 February 2008Incorporation (9 pages)
12 February 2008Incorporation (9 pages)