Company NameMy Virtual Office Limited
Company StatusDissolved
Company Number07623629
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew James Dalziel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(9 months after company formation)
Appointment Duration3 years (closed 24 February 2015)
RoleCharted Accountant
Country of ResidenceCyprus
Correspondence Address225 Spyros Kyprianou Avenue
Strovolos
Nicosia
2047
Director NameMr Si Shen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityChinese
StatusClosed
Appointed31 January 2012(9 months after company formation)
Appointment Duration3 years (closed 24 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit D5 Seedbed Centre
Davidson Way
Romford
RM7 0AZ
Secretary NameMr Si Shen
StatusClosed
Appointed31 January 2012(9 months after company formation)
Appointment Duration3 years (closed 24 February 2015)
RoleCompany Director
Correspondence AddressUnit D5 Seedbed Centre
Davidson Way
Romford
RM7 0AZ
Director NameMs Elisabeth Elkins
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLefrugier Dordogne
Saint Mesmin
24270
Director NameMs Delphine Vaucanson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Rue Des Gasses
Saint Cyr Au Mont Dor
69450
Secretary NameMs Elisabeth Elkins
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLefrugier Dordogne
Saint Mesmin
24270

Contact

Telephone0800 0646484
Telephone regionFreephone

Location

Registered AddressUnit D5 Seedbed Centre
Davidson Way
Romford
RM7 0AZ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

1 at £1Cv Centre (Cyprus) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,299

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (2 pages)
29 October 2014Application to strike the company off the register (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
26 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
1 June 2012Appointment of Mr Si Shen as a secretary on 31 January 2012 (1 page)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
1 June 2012Appointment of Mr Andrew James Dalziel as a director on 31 January 2012 (2 pages)
1 June 2012Termination of appointment of Delphine Vaucanson as a director on 31 January 2012 (1 page)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Elisabeth Elkins as a director on 31 January 2012 (1 page)
1 June 2012Termination of appointment of Elisabeth Elkins as a director on 31 January 2012 (1 page)
1 June 2012Termination of appointment of Elisabeth Elkins as a secretary on 31 January 2012 (1 page)
1 June 2012Appointment of Mr Andrew James Dalziel as a director on 31 January 2012 (2 pages)
1 June 2012Termination of appointment of Elisabeth Elkins as a secretary on 31 January 2012 (1 page)
1 June 2012Termination of appointment of Delphine Vaucanson as a director on 31 January 2012 (1 page)
1 June 2012Appointment of Mr Si Shen as a secretary on 31 January 2012 (1 page)
1 June 2012Appointment of Mr. Si Shen as a director on 31 January 2012 (2 pages)
1 June 2012Appointment of Mr. Si Shen as a director on 31 January 2012 (2 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
30 August 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages)
30 August 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages)
5 May 2011Incorporation (24 pages)
5 May 2011Incorporation (24 pages)