Company NameVirio Limited
Company StatusDissolved
Company Number06514730
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Michael Streatfeild
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(1 day after company formation)
Appointment Duration2 years, 5 months (closed 10 August 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Forge Church Road
Little Baddow
Chelmsford
Essex
CM3 4BN
Director NameSarah Jane Streatfeild
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(1 day after company formation)
Appointment Duration2 years, 5 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Church Road
Little Baddow
Chelmsford
Essex
CM3 4BN
Secretary NameMr Christopher Michael Streatfeild
NationalityBritish
StatusClosed
Appointed27 February 2008(1 day after company formation)
Appointment Duration2 years, 5 months (closed 10 August 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Forge Church Road
Little Baddow
Chelmsford
Essex
CM3 4BN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressMoulsham Court
39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£19,840
Cash£16,497
Current Liabilities£8,053

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
16 April 2010Application to strike the company off the register (3 pages)
16 April 2010Application to strike the company off the register (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 February 2009Return made up to 26/02/09; full list of members (3 pages)
27 February 2009Return made up to 26/02/09; full list of members (3 pages)
25 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
2 April 2008Director and secretary appointed christopher michael streatfeild (2 pages)
2 April 2008Director and secretary appointed christopher michael streatfeild (2 pages)
2 April 2008Director appointed sarah jane streatfeild (2 pages)
2 April 2008Director appointed sarah jane streatfeild (2 pages)
1 April 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
1 April 2008Appointment terminated director sdg registrars LIMITED (1 page)
1 April 2008Appointment Terminated Director sdg registrars LIMITED (1 page)
1 April 2008Appointment Terminated Secretary sdg secretaries LIMITED (1 page)
26 February 2008Incorporation (16 pages)
26 February 2008Incorporation (16 pages)