Company NameThe Virtual Family Office Limited
Company StatusDissolved
Company Number06469727
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Kenneth Peter O'Ferrall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
Grange Lane, Roydon
Essex
CM19 5HG
Director NameMr Robert William Anthony Kay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 29 January 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKnole House 17a Ashley Rise
Walton On Thames
Surrey
KT12 1NE
Director NameMr Mark Albert Mahoney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 29 January 2013)
RoleFinance Professional
Country of ResidenceEngland
Correspondence AddressKeepers Cottage Forest Farm
Pembury Road
Tonbridge
TN11 0ND
Director NameRichard James Newman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 29 January 2013)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Capesthorne Close
Northwich
Cheshire
CW9 8FA
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address1 High Street
Roydon
Essex
CM19 5HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Mark Albert Mahoney
25.00%
Ordinary
50k at £1Mr Charles Kenneth Peter O'ferrall
25.00%
Ordinary
50k at £1Richard James Newman
25.00%
Ordinary
50k at £1Robert William Anthony Kay
25.00%
Ordinary

Financials

Year2014
Net Worth£135,116
Cash£24,785
Current Liabilities£603

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
5 October 2012Application to strike the company off the register (3 pages)
5 October 2012Application to strike the company off the register (3 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
24 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 200,000
(6 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 200,000
(6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Director's details changed for Richard James Newman on 9 January 2011 (2 pages)
23 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
23 March 2011Director's details changed for Richard James Newman on 9 January 2011 (2 pages)
23 March 2011Director's details changed for Richard James Newman on 9 January 2011 (2 pages)
16 March 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 16 March 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
19 January 2010Registered office address changed from The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 19 January 2010 (1 page)
19 January 2010Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 19 January 2010 (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 September 2009Ad 26/04/09\gbp si 50000@1=50000\gbp ic 100000/150000\ (2 pages)
5 September 2009Ad 26/04/09 gbp si 50000@1=50000 gbp ic 100000/150000 (2 pages)
5 September 2009Particulars of contract relating to shares (2 pages)
5 September 2009Particulars of contract relating to shares (2 pages)
5 September 2009Particulars of contract relating to shares (2 pages)
5 September 2009Ad 26/04/09 gbp si 50000@1=50000 gbp ic 150000/200000 (2 pages)
5 September 2009Ad 26/04/09 gbp si 50000@1=50000 gbp ic 50000/100000 (2 pages)
5 September 2009Particulars of contract relating to shares (2 pages)
5 September 2009Ad 26/04/09\gbp si 50000@1=50000\gbp ic 50000/100000\ (2 pages)
5 September 2009Ad 26/04/09\gbp si 50000@1=50000\gbp ic 150000/200000\ (2 pages)
5 September 2009Particulars of contract relating to shares (2 pages)
5 September 2009Particulars of contract relating to shares (2 pages)
25 June 2009Director appointed mark albert mahoney (3 pages)
25 June 2009Ad 26/04/09\gbp si 40000@1=40000\gbp ic 10000/50000\ (2 pages)
25 June 2009Particulars of contract relating to shares (2 pages)
25 June 2009Director appointed richard james newman (2 pages)
25 June 2009Director appointed mark albert mahoney (3 pages)
25 June 2009Ad 26/04/09 gbp si 40000@1=40000 gbp ic 10000/50000 (2 pages)
25 June 2009Director appointed robert william anthony kay (3 pages)
25 June 2009Nc inc already adjusted 26/04/09 (1 page)
25 June 2009Director appointed richard james newman (2 pages)
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2009Particulars of contract relating to shares (2 pages)
25 June 2009Director appointed robert william anthony kay (3 pages)
25 June 2009Nc inc already adjusted 26/04/09 (1 page)
2 March 2009Return made up to 10/01/09; full list of members (3 pages)
2 March 2009Return made up to 10/01/09; full list of members (3 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from 20-22 bedford row london WC1R 4JS (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from 20-22 bedford row london WC1R 4JS (1 page)
10 December 2008Appointment Terminated Secretary jordan company secretaries LIMITED (1 page)
10 December 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
1 March 2008Ad 29/01/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
1 March 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
1 March 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
1 March 2008Ad 29/01/08 gbp si 9999@1=9999 gbp ic 1/10000 (2 pages)
10 January 2008Incorporation (17 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Incorporation (17 pages)
10 January 2008Secretary resigned (1 page)