Company NameVirsatel Limited
Company StatusDissolved
Company Number08021729
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameBulldial Limited

Business Activity

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

Director

Director NameDr Simon Hochhauser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP

Contact

Websitewww.virsatel.tel

Location

Registered AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
27 July 2020Application to strike the company off the register (1 page)
27 July 2020Statement of capital following an allotment of shares on 19 April 2019
  • GBP 10,459
(3 pages)
18 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
28 April 2020Current accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
22 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
29 April 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
29 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
12 June 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 April 2017Registered office address changed from 131 Edgware Road London W2 2AP to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 20 April 2017 (1 page)
20 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
20 April 2017Registered office address changed from 131 Edgware Road London W2 2AP to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 20 April 2017 (1 page)
20 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
18 March 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 March 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
20 November 2013Company name changed bulldial LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-10-24
(2 pages)
20 November 2013Company name changed bulldial LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-10-24
(2 pages)
14 November 2013Change of name notice (2 pages)
14 November 2013Change of name notice (2 pages)
29 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
5 April 2012Incorporation (27 pages)
5 April 2012Incorporation (27 pages)