Company NameVirgofin Limited
Company StatusDissolved
Company Number08691146
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 7 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Raghavendra Gupta
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed16 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB

Location

Registered AddressTallis House
2 Tallis Street
London
EC4Y 0AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Raghavendra Gupta
100.00%
Ordinary

Financials

Year2014
Net Worth£2,724
Cash£8,618
Current Liabilities£14,470

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021Micro company accounts made up to 30 September 2021 (3 pages)
1 October 2021Voluntary strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
11 August 2021Application to strike the company off the register (3 pages)
15 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
2 January 2019Change of details for Mr Raghavendra Gupta as a person with significant control on 31 December 2018 (2 pages)
2 January 2019Director's details changed for Mr Raghavendra Gupta on 31 December 2018 (2 pages)
4 November 2018Change of details for Mr Raghavendra Gupta as a person with significant control on 4 November 2018 (2 pages)
4 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
26 January 2018Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 January 2018Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
11 January 2017Second filing of a statement of capital following an allotment of shares on 10 August 2016
  • GBP 50,100
(7 pages)
11 January 2017Second filing of a statement of capital following an allotment of shares on 10 August 2016
  • GBP 50,100
(7 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 October 2016Registered office address changed from Mermaid Business Centre 2 Puddle Dock Blackfriars London EC4V 3DB England to Tallis House 2 Tallis Street London EC4Y 0AB on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Mermaid Business Centre 2 Puddle Dock Blackfriars London EC4V 3DB England to Tallis House 2 Tallis Street London EC4Y 0AB on 19 October 2016 (1 page)
18 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
31 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 50,100
  • ANNOTATION Clarification a Second filed SH01 was registered on 11/01/2017.
(7 pages)
31 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 50,100
  • ANNOTATION Clarification a Second filed SH01 was registered on 11/01/2017.
(7 pages)
31 August 2016Director's details changed for Mr Raghavendra Gupta on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Raghavendra Gupta on 31 August 2016 (2 pages)
18 July 2016Registered office address changed from Flat 220 Alpha House Broad Street Northampton NN1 2HS to Mermaid Business Centre 2 Puddle Dock Blackfriars London EC4V 3DB on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Flat 220 Alpha House Broad Street Northampton NN1 2HS to Mermaid Business Centre 2 Puddle Dock Blackfriars London EC4V 3DB on 18 July 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
26 June 2014Registered office address changed from 8 St. Michaels Road Flat 6 Northampton NN1 3JU on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 8 St. Michaels Road Flat 6 Northampton NN1 3JU on 26 June 2014 (1 page)
14 November 2013Registered office address changed from 8 St. Michaels Road Northampton NN1 3JU United Kingdom on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from 8 St. Michaels Road Northampton NN1 3JU United Kingdom on 14 November 2013 (2 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)