Company NameExecutive Virtual Support Limited
Company StatusDissolved
Company Number08585732
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 82302Activities of conference organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Margaret Johnson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Paradise Road
Writtle
Chelmsford
CM1 3HP

Contact

Websitewww.executivevirtualsupport.co.uk/
Telephone01245 206221
Telephone regionChelmsford

Location

Registered Address16 Paradise Road
Writtle
Chelmsford
CM1 3HP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Built Up AreaWrittle

Shareholders

1 at £1Margaret Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£105
Cash£105

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Notification of Margaret Caroline Johnson as a person with significant control on 26 June 2017 (2 pages)
27 September 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 November 2014Registered office address changed from 3 Wilcox Road London SW8 2XA to 16 Paradise Road Writtle Chelmsford CM1 3HP on 19 November 2014 (1 page)
17 October 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
7 May 2014Registered office address changed from the Old Brewey 47 Church Street Great Baddow Chelmsford Essex CM2 7JA United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from the Old Brewey 47 Church Street Great Baddow Chelmsford Essex CM2 7JA United Kingdom on 7 May 2014 (1 page)
23 July 2013Registered office address changed from 3 Wilcox Road London SW8 2XA United Kingdom on 23 July 2013 (1 page)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)