Company NameVirtual Places Ltd
Company StatusDissolved
Company Number08621053
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 9 months ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr George Alexander James Goodwille
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Red Lion St
London
WC1R 4PS
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed01 July 2014(11 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 05 December 2023)
Correspondence Address20 Red Lion St
London
WC1R 4PS
Director NameMrs Kate Louise Brennan
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address1 Chapel Street
Warwick
CV34 4HL
Director NameAnnika Ida Louise Aman Goodwille
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2014(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 06 July 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameSvend Littauer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2014(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 13 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD

Contact

Websitewww.virtualplaces.co.uk

Location

Registered Address20 Red Lion St
London
WC1R 4PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 September 2023First Gazette notice for voluntary strike-off (1 page)
6 September 2023Application to strike the company off the register (3 pages)
1 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
28 July 2023Accounts for a dormant company made up to 30 April 2023 (4 pages)
17 February 2023Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page)
16 January 2023Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 20 Red Lion St London WC1R 4PS on 16 January 2023 (1 page)
16 January 2023Director's details changed for Mr George Alexander James Goodwille on 13 January 2023 (2 pages)
26 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
21 July 2022Director's details changed for Mr George Alexander James Goodwille on 18 July 2022 (2 pages)
21 July 2022Secretary's details changed for Goodwille Limited on 18 July 2022 (1 page)
20 June 2022Accounts for a dormant company made up to 30 April 2022 (4 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 30 April 2021 (4 pages)
20 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
13 November 2020Director's details changed for Mr George Alexander James Goodwille on 13 November 2020 (2 pages)
13 November 2020Registered office address changed from St James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 13 November 2020 (1 page)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
31 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
2 June 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
2 June 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
9 May 2017Termination of appointment of a secretary (1 page)
9 May 2017Termination of appointment of a secretary (1 page)
8 May 2017Termination of appointment of Svend Littauer as a director on 13 April 2017 (1 page)
8 May 2017Termination of appointment of Svend Littauer as a director on 13 April 2017 (1 page)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
3 October 2016Appointment of Mr George Alexander James Goodwille as a director on 1 September 2016 (2 pages)
3 October 2016Appointment of Mr George Alexander James Goodwille as a director on 1 September 2016 (2 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
20 July 2016Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016 (1 page)
20 July 2016Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016 (1 page)
24 December 2015Termination of appointment of Kate Louise Brennan as a director on 8 December 2015 (1 page)
24 December 2015Termination of appointment of Kate Louise Brennan as a director on 8 December 2015 (1 page)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(6 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(6 pages)
7 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 March 2015Current accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
24 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 March 2015Current accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
15 September 2014Annual return made up to 23 July 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 23 July 2014 with a full list of shareholders (6 pages)
12 September 2014Appointment of Goodwille Limited as a secretary on 1 July 2014 (2 pages)
12 September 2014Registered office address changed from 1 Chapel Street Warwick CV34 4HL England to St James House 13 Kensington Square London W8 5HD on 12 September 2014 (1 page)
12 September 2014Appointment of Goodwille Limited as a secretary on 1 July 2014 (2 pages)
12 September 2014Registered office address changed from 1 Chapel Street Warwick CV34 4HL England to St James House 13 Kensington Square London W8 5HD on 12 September 2014 (1 page)
12 September 2014Director's details changed for Miss Kate Louise Service on 27 September 2013 (2 pages)
12 September 2014Appointment of Svend Littauer as a director on 1 July 2014 (2 pages)
12 September 2014Director's details changed for Miss Kate Louise Service on 27 September 2013 (2 pages)
12 September 2014Appointment of Svend Littauer as a director on 1 July 2014 (2 pages)
12 September 2014Appointment of Annika Ida Louise Aman Goodwille as a director on 1 July 2014 (2 pages)
12 September 2014Appointment of Annika Ida Louise Aman Goodwille as a director on 1 July 2014 (2 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)