Company NameVirtualpubs.com Limited
Company StatusDissolved
Company Number03934714
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Davis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleBusiness Broker
Country of ResidenceUnited Kingdom
Correspondence Address48 High Street
Swainby
Northallerton
North Yorkshire
DL6 3EG
Secretary NameNatasha Davis
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address48 High Street
Swainby
Northallerton
North Yorkshire
DL6 3EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.virtualpubs.com

Location

Registered AddressEnterprise House
Rippers Court
Sible Hedingham Halstead
Essex
CO9 3PY
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Shareholders

1 at £1M. Davis
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,326
Current Liabilities£29,326

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015Application to strike the company off the register (3 pages)
20 February 2015Application to strike the company off the register (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 29 February 2012 (11 pages)
30 July 2012Total exemption small company accounts made up to 29 February 2012 (11 pages)
14 March 2012Director's details changed for Michael Davis on 28 February 2012 (2 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Secretary's details changed for Natasha Davis on 28 February 2012 (2 pages)
14 March 2012Director's details changed for Michael Davis on 28 February 2012 (2 pages)
14 March 2012Secretary's details changed for Natasha Davis on 28 February 2012 (2 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 February 2007Return made up to 28/02/06; full list of members (2 pages)
7 February 2007Return made up to 28/02/06; full list of members (2 pages)
17 November 2006Registered office changed on 17/11/06 from: suite 2-4 enterprise house rippers court sible hedingham halstead essex CO9 3PY (1 page)
17 November 2006Registered office changed on 17/11/06 from: suite 2-4 enterprise house rippers court sible hedingham halstead essex CO9 3PY (1 page)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 October 2006Registered office changed on 13/10/06 from: 10-12 second avenue bluebridge industrial estate halstead essex CO9 2SU (1 page)
13 October 2006Registered office changed on 13/10/06 from: 10-12 second avenue bluebridge industrial estate halstead essex CO9 2SU (1 page)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 May 2005Return made up to 28/02/05; full list of members (2 pages)
6 May 2005Return made up to 28/02/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
1 March 2004Return made up to 28/02/04; full list of members (6 pages)
1 March 2004Return made up to 28/02/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
27 February 2003Return made up to 28/02/03; full list of members (6 pages)
27 February 2003Return made up to 28/02/03; full list of members (6 pages)
11 February 2003Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2003Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 2002Registered office changed on 13/05/02 from: 10 artillery passage bishopsgate london E1 7LJ (1 page)
13 May 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 May 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 May 2002Registered office changed on 13/05/02 from: 10 artillery passage bishopsgate london E1 7LJ (1 page)
31 July 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(6 pages)
31 July 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(6 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
28 February 2000Incorporation (17 pages)
28 February 2000Incorporation (17 pages)