London
NW8 8PL
Director Name | Mr John Egan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2009(1 week, 4 days after company formation) |
Appointment Duration | 3 years (closed 20 March 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Secretary Name | Mr Daniel Robert Rubin |
---|---|
Status | Closed |
Appointed | 30 April 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 March 2012) |
Role | Company Director |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Robert Leslie Shillcock |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Stephens Road London W13 8HB |
Secretary Name | Mr Robert Leslie Shillcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Stephens Road London W13 8HB |
Registered Address | 9 Hatton Street London NW8 8PL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | Application to strike the company off the register (3 pages) |
22 November 2011 | Application to strike the company off the register (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
29 November 2010 | Appointment of Mr. Daniel Robert Rubin as a secretary (2 pages) |
29 November 2010 | Termination of appointment of Robert Shillcock as a secretary (1 page) |
29 November 2010 | Termination of appointment of Robert Shillcock as a secretary (1 page) |
29 November 2010 | Termination of appointment of Robert Shillcock as a director (1 page) |
29 November 2010 | Appointment of Mr. Daniel Robert Rubin as a secretary (2 pages) |
29 November 2010 | Termination of appointment of Robert Shillcock as a director (1 page) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 November 2010 | Director's details changed for John Egan on 16 September 2010 (2 pages) |
10 November 2010 | Director's details changed for John Egan on 16 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Daniel Robert Rubin on 16 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Daniel Robert Rubin on 16 September 2010 (2 pages) |
14 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 March 2009 | Director appointed john egan (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
24 March 2009 | Director appointed daniel robert rubin (2 pages) |
24 March 2009 | Director appointed daniel robert rubin (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
24 March 2009 | Director and secretary appointed robert leslie shillcock (2 pages) |
24 March 2009 | Director and secretary appointed robert leslie shillcock (2 pages) |
24 March 2009 | Director appointed john egan (2 pages) |
23 March 2009 | Memorandum and Articles of Association (9 pages) |
23 March 2009 | Memorandum and Articles of Association (9 pages) |
19 March 2009 | Company name changed virafield LIMITED\certificate issued on 19/03/09 (3 pages) |
19 March 2009 | Company name changed virafield LIMITED\certificate issued on 19/03/09 (3 pages) |
6 March 2009 | Appointment terminated director barbara kahan (1 page) |
6 March 2009 | Appointment Terminated Director barbara kahan (1 page) |
26 February 2009 | Incorporation (11 pages) |
26 February 2009 | Incorporation (11 pages) |