Company NameVirtue Security Limited
Company StatusDissolved
Company Number08126605
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 9 months ago)
Dissolution Date10 June 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Harston
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ
Director NameMr Shahab Torabi
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury Finsbury Circus
London
EC2M 5QQ
Director NameMr Luccian Williams
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ

Location

Registered AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

33 at £1Luccian Williams
33.33%
Ordinary
33 at £1Paul Anthony Harston
33.33%
Ordinary
33 at £1Shahab Torabi
33.33%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
11 February 2014Application to strike the company off the register (3 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 99
(6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 99
(6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 99
(6 pages)
21 September 2012Director's details changed for Mr Shahab Torabi on 13 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Shahab Torabi on 13 September 2012 (2 pages)
20 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London London EC2A 3HU England on 20 September 2012 (1 page)
20 September 2012Director's details changed for Mr Paul Anthony Harston on 13 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Luccian Williams on 13 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Paul Anthony Harston on 13 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Luccian Williams on 13 September 2012 (2 pages)
20 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London London EC2A 3HU England on 20 September 2012 (1 page)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)