Company NameVirgil Mortgage No.1 Holdings Limited
Company StatusDissolved
Company Number08284206
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameDamsontrail Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helens
London
EC3A 6AP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed27 February 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 09 January 2018)
Correspondence Address35 Great St Helens
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed27 February 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 09 January 2018)
Correspondence Address35 Great St Helens
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed27 February 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 09 January 2018)
Correspondence Address35 Great St Helens
London
EC3A 6AP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 November 2012(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address35 Great St Helens
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,081
Cash£1
Current Liabilities£13,583

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
15 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
15 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Sfm Directors (No 2) Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
15 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Sfm Directors (No 2) Limited on 9 December 2016 (1 page)
16 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
30 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
1 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
25 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
10 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
10 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
7 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
7 March 2013Termination of appointment of Adrian Levy as a director (2 pages)
7 March 2013Appointment of Sfm Directors Limited as a director (3 pages)
7 March 2013Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
7 March 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 7 March 2013 (2 pages)
7 March 2013Appointment of Sfm Directors Limited as a director (3 pages)
7 March 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 7 March 2013 (2 pages)
7 March 2013Termination of appointment of Adrian Levy as a director (2 pages)
7 March 2013Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
7 March 2013Appointment of Vinoy Rajanah Nursiah as a director (3 pages)
7 March 2013Termination of appointment of David Pudge as a director (2 pages)
7 March 2013Appointment of Sfm Directors (No 2) Limited as a director (3 pages)
7 March 2013Termination of appointment of David Pudge as a director (2 pages)
7 March 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 7 March 2013 (2 pages)
7 March 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
7 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
7 March 2013Appointment of Vinoy Rajanah Nursiah as a director (3 pages)
7 March 2013Appointment of Sfm Directors (No 2) Limited as a director (3 pages)
7 March 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
28 February 2013Change of name notice (2 pages)
28 February 2013Change of name notice (2 pages)
28 February 2013Company name changed damsontrail LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
(2 pages)
28 February 2013Company name changed damsontrail LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
(2 pages)
7 November 2012Incorporation (49 pages)
7 November 2012Incorporation (49 pages)