Company NameVirgo International Limited
Company StatusDissolved
Company Number02529568
CategoryPrivate Limited Company
Incorporation Date9 August 1990(33 years, 8 months ago)
Dissolution Date28 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin Albert Sycamore
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed09 August 1991(1 year after company formation)
Appointment Duration22 years, 11 months (closed 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Stapleford Airfield
Stapleford
Essex
RM4 1SJ
Director NameMr Colin Nigel Sycamore
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Chelmsford Drive
Upminster
Essex
RM14 2PD
Secretary NameValerie Ann Grace
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration15 years (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressThe Lodge
Stapleford Arfield
Stapleford
Essex
RM4 1SJ
Secretary NameMr Colin Nigel Sycamore
NationalityBritish
StatusResigned
Appointed01 September 2006(16 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Chelmsford Drive
Upminster
Essex
RM14 2PD

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1C.n. Sycamore
50.00%
Ordinary
50 at £1M.a. Sycamore
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,841
Cash£555
Current Liabilities£23,150

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
28 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
6 September 2013Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 6 September 2013 (2 pages)
6 September 2013Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 6 September 2013 (2 pages)
6 September 2013Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 6 September 2013 (2 pages)
5 September 2013Statement of affairs with form 4.19 (6 pages)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2013Statement of affairs with form 4.19 (6 pages)
26 July 2013Termination of appointment of Colin Sycamore as a secretary (1 page)
26 July 2013Termination of appointment of Colin Sycamore as a secretary (1 page)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(4 pages)
30 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Martin Albert Sycamore on 1 November 2009 (2 pages)
9 August 2010Director's details changed for Martin Albert Sycamore on 1 November 2009 (2 pages)
9 August 2010Director's details changed for Martin Albert Sycamore on 1 November 2009 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 August 2009Return made up to 09/08/09; full list of members (3 pages)
13 August 2009Return made up to 09/08/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 September 2008Secretary appointed colin sycamore (2 pages)
22 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 September 2008Secretary appointed colin sycamore (2 pages)
22 September 2008Appointment terminate, secretary valerie ann grace logged form (1 page)
22 September 2008Appointment terminate, secretary valerie ann grace logged form (1 page)
10 September 2008Return made up to 09/08/08; full list of members (3 pages)
10 September 2008Appointment terminated secretary valerie grace (1 page)
10 September 2008Appointment terminated secretary valerie grace (1 page)
10 September 2008Return made up to 09/08/08; full list of members (3 pages)
23 October 2007Return made up to 09/08/07; no change of members (6 pages)
23 October 2007Return made up to 09/08/07; no change of members (6 pages)
17 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 September 2006Return made up to 09/08/06; full list of members (6 pages)
13 September 2006Return made up to 09/08/06; full list of members (6 pages)
27 July 2006Registered office changed on 27/07/06 from: teresa gavin house woodford avenue woodford green IG8 8FB (1 page)
27 July 2006Registered office changed on 27/07/06 from: teresa gavin house woodford avenue woodford green IG8 8FB (1 page)
24 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 February 2005Return made up to 09/08/04; full list of members (6 pages)
5 February 2005Return made up to 09/08/04; full list of members (6 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
8 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
21 August 2003Return made up to 09/08/03; full list of members (6 pages)
21 August 2003Return made up to 09/08/03; full list of members (6 pages)
12 August 2002Return made up to 09/08/02; full list of members (6 pages)
12 August 2002Return made up to 09/08/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 August 2001Return made up to 09/08/01; full list of members (6 pages)
16 August 2001Return made up to 09/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
15 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 September 1998Return made up to 09/08/98; no change of members (4 pages)
1 September 1998Return made up to 09/08/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 November 1997Return made up to 09/08/97; no change of members (4 pages)
5 November 1997Return made up to 09/08/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 August 1996 (8 pages)
2 October 1997Accounts for a small company made up to 31 August 1996 (8 pages)
16 December 1996Return made up to 09/08/96; full list of members (6 pages)
16 December 1996Return made up to 09/08/96; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 September 1996Accounts for a small company made up to 31 August 1995 (7 pages)
17 August 1995Return made up to 09/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1995Return made up to 09/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
9 August 1990Incorporation (14 pages)
9 August 1990Incorporation (14 pages)