Company NameVirtual Unity Limited
Company StatusDissolved
Company Number06773613
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr Philip Maynard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address26 Richmond Hill
Richmond
Surrey
TW10 6QX
Secretary NameMrs Sarah-Louise Helen Maynard
NationalityBritish
StatusClosed
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Richmond Hill
Richmond
Surrey
TW10 6QX
Director NameMrs Sarah Louise Helen Maynard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(2 years after company formation)
Appointment Duration2 years, 4 months (closed 30 April 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Richmond Hill
Richmond
Surrey
TW10 6QX
Director NameMr Douglas John Rich
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft 343 Main Road
Westerham
Kent
TN16 2HW

Location

Registered Address26 Richmond Hill
Richmond
Surrey
TW10 6QX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Shareholders

1 at £1Philip Maynard
50.00%
Ordinary A
1 at £1Sarah Maynard
50.00%
Ordinary A

Financials

Year2014
Net Worth-£368
Cash£139
Current Liabilities£507

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2012Application to strike the company off the register (4 pages)
31 December 2012Application to strike the company off the register (4 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
(5 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
(5 pages)
22 August 2012Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 22 August 2012 (1 page)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 January 2012Director's details changed for Mrs Sarah Louise Helen Maynard on 12 January 2012 (2 pages)
18 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
18 January 2012Director's details changed for Mrs Sarah Louise Helen Maynard on 12 January 2012 (2 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Registered office address changed from 26 Richmond Hill Richmond Surrey TW10 6QX on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 26 Richmond Hill Richmond Surrey TW10 6QX on 10 March 2011 (1 page)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
23 December 2010Appointment of Mrs Sarah Louise Helen Maynard as a director (2 pages)
23 December 2010Appointment of Mrs Sarah Louise Helen Maynard as a director (2 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 September 2010Termination of appointment of Douglas Rich as a director (1 page)
11 September 2010Termination of appointment of Douglas Rich as a director (1 page)
12 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
12 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
19 March 2010Director's details changed for Philip Maynard on 12 March 2010 (2 pages)
19 March 2010Director's details changed for Philip Maynard on 12 March 2010 (2 pages)
19 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Sarah-Louise Helen Maynard on 12 March 2010 (1 page)
19 March 2010Director's details changed for Douglas John Rich on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Douglas John Rich on 18 March 2010 (2 pages)
19 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Sarah-Louise Helen Maynard on 12 March 2010 (1 page)
26 January 2010Registered office address changed from Haybarn House 118 South Street Dorking Surrey RH4 2EN on 26 January 2010 (3 pages)
26 January 2010Registered office address changed from Haybarn House 118 South Street Dorking Surrey RH4 2EN on 26 January 2010 (3 pages)
15 December 2008Incorporation (15 pages)
15 December 2008Incorporation (15 pages)