Company NameVirdee Property Limited
Company StatusDissolved
Company Number08849562
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 2 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jaskiranjit Singh Virdee
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Drive
Ascot
Berkshire
SL5 8AG
Director NameMrs Tajinder Kaur Virdee
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Drive
Ascot
Berkshire
SL5 8AG

Contact

Websitevirdeesolicitors.com

Location

Registered Address582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £0.01Jaskiranjit Singh Virdee
50.00%
Ordinary
50 at £0.01Tajinder Kaur Virdee
50.00%
Ordinary

Financials

Year2014
Net Worth-£793
Cash£616

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

31 August 2018Delivered on: 3 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 22 finborough road, london, SW10 9EQ registered at hm land registry under title number NGL679747.
Outstanding
29 August 2018Delivered on: 30 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
24 April 2014Delivered on: 30 April 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 7 whiteleys parade uxbridge road hillingdon uxbridge t/no MX128223.
Outstanding
24 April 2014Delivered on: 30 April 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
4 April 2022Application to strike the company off the register (1 page)
1 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 September 2018Registration of charge 088495620004, created on 31 August 2018 (34 pages)
30 August 2018Registration of charge 088495620003, created on 29 August 2018 (60 pages)
29 August 2018Satisfaction of charge 088495620002 in full (1 page)
29 August 2018Satisfaction of charge 088495620001 in full (1 page)
26 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
26 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 February 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England to 582 Honeypot Lane Stanmore HA7 1JS on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England to 582 Honeypot Lane Stanmore HA7 1JS on 16 December 2015 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
12 May 2015Registered office address changed from 7 Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 7 Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 12 May 2015 (1 page)
27 February 2015Registered office address changed from 4 Prince Albert Drive Ascot Berkshire SL5 8AG England to 7 Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 27 February 2015 (1 page)
27 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Registered office address changed from 4 Prince Albert Drive Ascot Berkshire SL5 8AG England to 7 Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 27 February 2015 (1 page)
30 April 2014Registration of charge 088495620001 (21 pages)
30 April 2014Registration of charge 088495620002 (16 pages)
30 April 2014Registration of charge 088495620002 (16 pages)
30 April 2014Registration of charge 088495620001 (21 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)