Company NameVirtual Nanoapps Limited
Company StatusDissolved
Company Number07513676
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameBard Mannseth Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBard Mannseth
Date of BirthMay 1964 (Born 60 years ago)
NationalityNorwegian
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 February 2011(same day as company formation)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 September 2015Director's details changed for Bard Mannseth on 24 June 2015 (2 pages)
15 September 2015Director's details changed for Bard Mannseth on 24 June 2015 (2 pages)
15 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
15 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
24 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
25 February 2013Director's details changed for Bard Mannseth on 12 June 2012 (2 pages)
25 February 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
25 February 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
25 February 2013Director's details changed for Bard Mannseth on 12 June 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
7 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 March 2011Company name changed bard mannseth LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(3 pages)
8 March 2011Change of name notice (2 pages)
8 March 2011Change of name notice (2 pages)
8 March 2011Company name changed bard mannseth LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(3 pages)
18 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
18 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
2 February 2011Incorporation (22 pages)
2 February 2011Incorporation (22 pages)