Company NameVirtech It Limited
Company StatusDissolved
Company Number06986289
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

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

Director

Director NameAndrew Suthanah
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Whippendell Way
Orpington
Kent
BR5 3DF

Contact

Websitewww.virtechit.co.uk

Location

Registered AddressWingfield
Stock Lane
Wilmington
Kent
DA2 7BY
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardWilmington
Built Up AreaGreater London

Shareholders

1 at £1Andrew Suthanah
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,153
Current Liabilities£4,780

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2013Voluntary strike-off action has been suspended (1 page)
1 August 2013Voluntary strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 1
(3 pages)
4 January 2013Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 1
(3 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012Registered office address changed from Highwood Newbiggen Street Thaxted Essex CM6 2QT on 21 September 2012 (1 page)
21 September 2012Registered office address changed from Highwood Newbiggen Street Thaxted Essex CM6 2QT on 21 September 2012 (1 page)
14 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
28 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 September 2010Director's details changed for Andrew Suthanah on 1 July 2010 (2 pages)
6 September 2010Director's details changed for Andrew Suthanah on 1 July 2010 (2 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Andrew Suthanah on 1 July 2010 (2 pages)
10 August 2009Incorporation (6 pages)
10 August 2009Incorporation (6 pages)