THE VIRGIN TRADING GROUP LIMITED

Register to unlock more data on OkredoRegister

THE VIRGIN TRADING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03389772

Incorporation date

15/06/1997

Size

Full

Contacts

Registered address

Registered address

The Battleship Building, 179 Harrow Road, London W2 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1997)
dot icon12/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2016
First Gazette notice for voluntary strike-off
dot icon16/06/2016
Application to strike the company off the register
dot icon24/05/2016
Statement of capital following an allotment of shares on 2016-05-23
dot icon24/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon17/09/2015
Termination of appointment of Nicholas Anthony Robert Fox as a director on 2015-09-17
dot icon16/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon19/03/2014
Change of share class name or designation
dot icon19/03/2014
Statement of company's objects
dot icon19/03/2014
Resolutions
dot icon09/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon21/11/2013
Full accounts made up to 2013-03-31
dot icon06/08/2013
Director's details changed for Mr Ian Philip Woods on 2013-08-07
dot icon15/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon20/06/2013
Termination of appointment of Carla Stent as a director
dot icon20/06/2013
Appointment of Mr Ian Philip Woods as a director
dot icon20/06/2013
Appointment of Mr Nicholas Anthony Robert Fox as a director
dot icon20/06/2013
Appointment of Mr Robert Pieter Blok as a director
dot icon02/04/2013
Director's details changed for Mrs Carla Rosaline Stent on 2013-04-02
dot icon02/04/2013
Registered office address changed from the School House 50 Brook Green London W6 7RR on 2013-04-03
dot icon02/04/2013
Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2013-04-02
dot icon16/12/2012
Full accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon20/05/2012
Termination of appointment of Charlotte Coquebert De Neuville as a director
dot icon20/05/2012
Appointment of Carla Rosaline Stent as a director
dot icon13/04/2012
Termination of appointment of Shauravi Malik as a director
dot icon23/10/2011
Full accounts made up to 2011-03-31
dot icon31/08/2011
Appointment of Shauravi Malik as a director
dot icon25/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon17/04/2011
Statement of capital following an allotment of shares on 2010-09-30
dot icon17/04/2011
Statement of capital following an allotment of shares on 2010-09-30
dot icon07/11/2010
Full accounts made up to 2010-03-31
dot icon03/11/2010
Resolutions
dot icon19/09/2010
Director's details changed for Charlotte Madeleine Paulette Massot on 2010-09-14
dot icon25/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon20/05/2010
Termination of appointment of Camilla Macapili as a director
dot icon19/05/2010
Appointment of Charlotte Madeleine Paulette Massot as a director
dot icon02/12/2009
Full accounts made up to 2009-03-31
dot icon16/11/2009
Termination of appointment of Kirsten Rodie as a director
dot icon15/11/2009
Appointment of Camilla Gail Bacero Macapili as a director
dot icon28/10/2009
Termination of appointment of Alun Hindle as a director
dot icon28/10/2009
Appointment of Kirsten Jane Rodie as a director
dot icon02/07/2009
Return made up to 01/07/09; full list of members
dot icon20/04/2009
Director appointed alun timothy hindle
dot icon19/04/2009
Appointment terminated director john moorhead
dot icon15/02/2009
Director appointed john patrick moorhead
dot icon15/02/2009
Appointment terminated director philip foyn
dot icon11/11/2008
Return made up to 01/07/08; full list of members
dot icon22/10/2008
Secretary's change of particulars / barry gerrard / 18/08/2008
dot icon19/10/2008
Resolutions
dot icon12/10/2008
Director appointed philip dennis foyn
dot icon09/10/2008
Appointment terminated director andrew lee
dot icon05/10/2008
Full accounts made up to 2008-03-31
dot icon17/08/2008
Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
dot icon23/06/2008
Secretary's change of particulars / barry gerrard / 04/06/2008
dot icon27/04/2008
Appointment terminated director john jackson
dot icon12/03/2008
Full accounts made up to 2007-03-31
dot icon25/09/2007
Full accounts made up to 2006-03-31
dot icon07/08/2007
Return made up to 01/07/07; full list of members
dot icon29/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon28/01/2007
Director resigned
dot icon25/01/2007
Director's particulars changed
dot icon25/01/2007
Director's particulars changed
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon03/08/2006
Return made up to 01/07/06; full list of members
dot icon16/05/2006
Director resigned
dot icon10/11/2005
Director's particulars changed
dot icon01/11/2005
Director's particulars changed
dot icon07/09/2005
Return made up to 01/08/05; full list of members
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon18/08/2004
Return made up to 01/08/04; full list of members
dot icon25/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Director resigned
dot icon29/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon27/01/2004
Full accounts made up to 2003-01-31
dot icon27/01/2004
Full accounts made up to 2002-01-31
dot icon03/09/2003
Return made up to 01/08/03; full list of members
dot icon01/07/2003
Return made up to 16/06/03; full list of members
dot icon02/10/2002
Delivery ext'd 3 mth 31/01/02
dot icon10/07/2002
Return made up to 16/06/02; full list of members
dot icon07/07/2002
Director's particulars changed
dot icon16/05/2002
Full accounts made up to 2001-01-31
dot icon16/12/2001
Full accounts made up to 2000-01-31
dot icon16/10/2001
Delivery ext'd 3 mth 31/01/01
dot icon05/09/2001
New director appointed
dot icon05/09/2001
Director resigned
dot icon16/07/2001
Return made up to 16/06/01; full list of members
dot icon12/07/2001
New director appointed
dot icon09/07/2001
Director resigned
dot icon09/07/2001
Director resigned
dot icon22/02/2001
New director appointed
dot icon13/11/2000
Delivery ext'd 3 mth 30/01/00
dot icon06/08/2000
Director resigned
dot icon22/06/2000
Return made up to 16/06/00; full list of members
dot icon19/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon03/03/2000
Full accounts made up to 1999-01-31
dot icon25/01/2000
New director appointed
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon20/11/1999
Delivery ext'd 3 mth 31/01/99
dot icon03/11/1999
Director resigned
dot icon05/07/1999
Return made up to 16/06/99; full list of members
dot icon03/06/1999
Full accounts made up to 1998-07-31
dot icon25/05/1999
New director appointed
dot icon25/04/1999
Director resigned
dot icon30/03/1999
Accounting reference date extended from 01/01/99 to 31/01/99
dot icon09/03/1999
Accounting reference date shortened from 31/07/99 to 01/01/99
dot icon19/01/1999
Director's particulars changed
dot icon06/12/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon22/06/1998
Return made up to 16/06/98; full list of members
dot icon23/03/1998
Director's particulars changed
dot icon22/09/1997
Certificate of change of name
dot icon14/09/1997
Director's particulars changed
dot icon14/09/1997
Ad 12/08/97--------- £ si [email protected]=823 £ ic 1680/2503
dot icon20/08/1997
Director's particulars changed
dot icon25/06/1997
Ad 17/06/97--------- £ si [email protected]=823 £ ic 857/1680
dot icon25/06/1997
Ad 17/06/97--------- £ si [email protected]=823 £ ic 34/857
dot icon25/06/1997
Accounting reference date extended from 30/06/98 to 31/07/98
dot icon15/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carla Rosaline Stent
Director
18/05/2012 - 21/06/2013
81
Lee, Andrew Shore
Director
24/08/2001 - 01/10/2008
30
Jackson, John Ellis
Director
13/02/2001 - 06/04/2008
116
Poole, Mark
Director
03/03/2004 - 20/12/2006
30
Moorhead, John Patrick
Director
21/01/2009 - 03/04/2009
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE VIRGIN TRADING GROUP LIMITED

THE VIRGIN TRADING GROUP LIMITED is an(a) Dissolved company incorporated on 15/06/1997 with the registered office located at The Battleship Building, 179 Harrow Road, London W2 6NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE VIRGIN TRADING GROUP LIMITED?

toggle

THE VIRGIN TRADING GROUP LIMITED is currently Dissolved. It was registered on 15/06/1997 and dissolved on 12/09/2016.

Where is THE VIRGIN TRADING GROUP LIMITED located?

toggle

THE VIRGIN TRADING GROUP LIMITED is registered at The Battleship Building, 179 Harrow Road, London W2 6NB.

What does THE VIRGIN TRADING GROUP LIMITED do?

toggle

THE VIRGIN TRADING GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for THE VIRGIN TRADING GROUP LIMITED?

toggle

The latest filing was on 12/09/2016: Final Gazette dissolved via voluntary strike-off.