Company NameVirtual Network Solutions Limited
Company StatusDissolved
Company Number06684164
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Charles King
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address31 Brickwall Lane
Ruislip
Middlesex
HA4 8JS
Secretary NameCatherine Elizabeth Fernand
StatusClosed
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 Brickwall Lane
Ruislip
Middlesex
HA4 8JS

Location

Registered AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

501 at £1David Charles King
50.10%
Ordinary
499 at £1Catherine King
49.90%
Ordinary

Financials

Year2014
Net Worth-£5,412
Current Liabilities£7,239

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
29 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(4 pages)
26 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(4 pages)
11 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(4 pages)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
2 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 February 2012Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 November 2011Registered office address changed from 31 Brickwall Lane Ruislip Middlesex HA4 8JS on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 31 Brickwall Lane Ruislip Middlesex HA4 8JS on 18 November 2011 (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
6 March 2011Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
6 March 2011Director's details changed for David Charles King on 29 August 2010 (2 pages)
6 March 2011Director's details changed for David Charles King on 29 August 2010 (2 pages)
6 March 2011Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
4 September 2009Return made up to 29/08/09; full list of members (3 pages)
4 September 2009Return made up to 29/08/09; full list of members (3 pages)
29 August 2008Incorporation (19 pages)
29 August 2008Incorporation (19 pages)