Company NameVirgo Shipping Agencies Limited
Company StatusDissolved
Company Number03070743
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKamilla Elizabeth Hannelore Meyerhof
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(1 day after company formation)
Appointment Duration5 years, 5 months (closed 12 December 2000)
RoleShip Broker/Banker
Correspondence Address27 Tower Court
Westcliff Parade Westcliff On Sea
Southend Onsea
Essex
SS0 7QQ
Secretary NameMr Richard Neville Harvey
NationalityBritish
StatusClosed
Appointed23 April 1996(10 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 12 December 2000)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address137 Lily Hill Street
Whitefield
Manchester
M45 7SN
Secretary NameElizabeth Mary Hodgkins
NationalityBritish
StatusResigned
Appointed22 June 1995(1 day after company formation)
Appointment Duration10 months (resigned 23 April 1996)
RoleCompany Director
Correspondence Address26 Avenue Road
Southend On Sea
Essex
SS0 7PW
Director NameJean Harvey-Jones
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address63 Castle Road
Hadleigh
Essex
SS7 2AU
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address9/13 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
11 July 2000Application for striking-off (1 page)
10 April 2000Accounts made up to 30 June 1998 (7 pages)
22 September 1999Return made up to 21/06/99; full list of members (6 pages)
24 June 1998Return made up to 21/06/98; change of members (6 pages)
2 June 1998Director resigned (1 page)
1 May 1998Accounts made up to 30 June 1997 (11 pages)
5 September 1997New director appointed (2 pages)
1 September 1997Accounts made up to 30 June 1996 (8 pages)
20 August 1997Ad 01/08/97--------- £ si 193@1=193 £ ic 557/750 (2 pages)
20 August 1997Return made up to 21/06/97; no change of members (4 pages)
10 October 1996Return made up to 21/06/96; full list of members (6 pages)
28 May 1996Accounting reference date shortened from 30/11 to 30/06 (1 page)
28 May 1996New secretary appointed (2 pages)
28 May 1996Secretary resigned (1 page)
15 August 1995Ad 12/07/95--------- £ si 555@1=555 £ ic 2/557 (2 pages)
9 August 1995Accounting reference date notified as 30/11 (1 page)
2 July 1995Director resigned;new director appointed (2 pages)
2 July 1995Registered office changed on 02/07/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
2 July 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Incorporation (22 pages)