Company NameVirally Limited
Company StatusDissolved
Company Number08171193
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Howard Stanley Kendall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameMr Paul Rodrigues
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Paul Rodrigues
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2014(1 year, 8 months after company formation)
Appointment Duration3 years (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFruitworks Coworking 77 Stour Street
Canterbury
Kent
CT1 2NR
Director NameMr Liam Sean Gooding
Date of BirthDecember 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFruitworks Coworking 77 Stour Street
Canterbury
Kent
CT1 2NR
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitevirallyapp.com
Telephone020 31379561
Telephone regionLondon

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

252k at £0.01Howard Kendall
28.00%
Ordinary A
216k at £0.01Louise Cox
24.00%
Ordinary A
216k at £0.01Paul Andrews
24.00%
Ordinary A
216k at £0.01Paul Rodrigues
24.00%
Ordinary A

Financials

Year2014
Net Worth-£43,735
Current Liabilities£5,391

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Next Accounts Due31 May 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Voluntary strike-off action has been suspended (1 page)
10 November 2016Voluntary strike-off action has been suspended (1 page)
8 November 2016Application to strike the company off the register (3 pages)
8 November 2016Application to strike the company off the register (3 pages)
1 November 2016Registered office address changed from Fruitworks Coworking 77 Stour Street Canterbury Kent CT1 2NR to Lynwood House Crofton Road Orpington Kent BR6 8QE on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Fruitworks Coworking 77 Stour Street Canterbury Kent CT1 2NR to Lynwood House Crofton Road Orpington Kent BR6 8QE on 1 November 2016 (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 9,000
(5 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 9,000
(5 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 9,000
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 10,373.26
(8 pages)
24 June 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 10,373.26
(8 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 9,000
(6 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 9,000
(6 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 9,000
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 April 2014Appointment of Mr Paul Rodrigues as a director (2 pages)
11 April 2014Appointment of Mr Paul Rodrigues as a director (2 pages)
4 November 2013Termination of appointment of Liam Gooding as a director (1 page)
4 November 2013Termination of appointment of Liam Gooding as a director (1 page)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 9,000
(6 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 9,000
(6 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 9,000
(6 pages)
12 November 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 9,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 27 August 2012
  • GBP 9,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 9,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 27 August 2012
  • GBP 9,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 27 August 2012
  • GBP 9,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 27 August 2012
  • GBP 9,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 27 August 2012
  • GBP 9,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 27 August 2012
  • GBP 9,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 9,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 9,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 9,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 9,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 27 August 2012
  • GBP 9,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 27 August 2012
  • GBP 9,000
(3 pages)
5 October 2012Sub-division of shares on 7 August 2012 (4 pages)
5 October 2012Sub-division of shares on 7 August 2012 (4 pages)
5 October 2012Sub-division of shares on 7 August 2012 (4 pages)
30 August 2012Appointment of Mr Howard Stanley Kendall as a director (2 pages)
30 August 2012Appointment of Mr Howard Stanley Kendall as a director (2 pages)
30 August 2012Appointment of Mr Paul Rodrigues as a secretary (1 page)
30 August 2012Appointment of Mr Paul Rodrigues as a secretary (1 page)
29 August 2012Appointment of Mr Liam Gooding as a director (2 pages)
29 August 2012Appointment of Mr Liam Gooding as a director (2 pages)
13 August 2012Appointment of Mr Liam Sean Gooding as a director (2 pages)
13 August 2012Appointment of Mr Liam Sean Gooding as a director (2 pages)
9 August 2012Termination of appointment of Graham Stephens as a director (1 page)
9 August 2012Termination of appointment of Graham Stephens as a director (1 page)
7 August 2012Incorporation (18 pages)
7 August 2012Incorporation (18 pages)