Company NameVirtuacity Limited
Company StatusDissolved
Company Number07002916
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Dissolution Date10 May 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Sarma Amirapu
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 209 Maritime House
Greens End
London
SE18 6HB

Location

Registered AddressMaritime House Flat 209
Greens End Woolwich
London
SE18 6HB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£297
Cash£140
Current Liabilities£5,855

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
12 January 2011Application to strike the company off the register (3 pages)
12 January 2011Application to strike the company off the register (3 pages)
29 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 1
(3 pages)
20 September 2010Director's details changed for Mr Sarma Amirapu on 27 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Sarma Amirapu on 27 August 2010 (2 pages)
20 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 1
(3 pages)
20 July 2010Director's details changed for Mr Sarma Amirapu on 1 January 2010 (3 pages)
20 July 2010Director's details changed for Mr Sarma Amirapu on 1 January 2010 (3 pages)
20 July 2010Director's details changed for Mr Sarma Amirapu on 1 January 2010 (3 pages)
2 June 2010Registered office address changed from C/O Mohan Thammisetty Maritime House Flat 209, Greens End London Woolwich SE18 6HB United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from C/O Mohan Thammisetty Maritime House Flat 209, Greens End London Woolwich SE18 6HB United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from C/O Mohan Thammisetty Maritime House Flat 209, Greens End London Woolwich SE18 6HB United Kingdom on 2 June 2010 (1 page)
1 June 2010Registered office address changed from 149 Northbrook Rd Ilford Essex IG1 3BE on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 149 Northbrook Rd Ilford Essex IG1 3BE on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 149 Northbrook Rd Ilford Essex IG1 3BE on 1 June 2010 (1 page)
27 August 2009Incorporation (35 pages)
27 August 2009Incorporation (35 pages)