VIRGIN CARD LIMITED

Register to unlock more data on OkredoRegister

VIRGIN CARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03714340

Incorporation date

15/02/1999

Size

Dormant

Contacts

Registered address

Registered address

Jubilee House, Gosforth, Newcastle-Upon-Tyne NE3 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1999)
dot icon04/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2016
First Gazette notice for voluntary strike-off
dot icon11/01/2016
Application to strike the company off the register
dot icon11/11/2015
Director's details changed for Marian Macdonald Watson on 2015-11-09
dot icon05/10/2015
Termination of appointment of Mark Ashley Parker as a director on 2015-09-23
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon30/07/2015
Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL
dot icon29/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon10/03/2015
Director's details changed for Marian Macdonald Watson on 2015-02-09
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/08/2014
Appointment of Mr Mark Ashley Parker as a director on 2014-08-13
dot icon17/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon27/04/2014
Termination of appointment of Finlay Williamson as a director
dot icon22/10/2013
Registered office address changed from Discovery House Whiting Road Norwich NR4 6EJ on 2013-10-23
dot icon07/10/2013
Appointment of Katie Jane Marshall as a secretary
dot icon06/10/2013
Termination of appointment of William Pearson as a secretary
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon04/07/2013
Register(s) moved to registered inspection location
dot icon06/01/2013
Register inspection address has been changed from Northern Rock House Gosforth Newcastle upon Tyne NE3 4PL
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon25/07/2012
Registered office address changed from the School House 50 Brook Green London W6 7RR on 2012-07-26
dot icon11/06/2012
Termination of appointment of Jasan Fitzpatrick as a secretary
dot icon11/06/2012
Appointment of William Stephen Pearson as a secretary
dot icon22/04/2012
Register inspection address has been changed
dot icon28/02/2012
Appointment of Mr Jasan Fitzpatrick as a secretary
dot icon27/02/2012
Termination of appointment of Barry Gerrard as a secretary
dot icon11/08/2011
Director's details changed for Marian Macdonald Watson on 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon21/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon15/08/2010
Appointment of Mr Finlay Ferguson Williamson as a director
dot icon15/08/2010
Termination of appointment of David Dyer as a director
dot icon26/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon05/07/2009
Return made up to 01/07/09; full list of members
dot icon15/12/2008
Director's change of particulars / marian watson / 01/12/2008
dot icon09/11/2008
Director's change of particulars / david dyer / 02/10/2008
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon22/10/2008
Secretary's change of particulars / barry gerrard / 18/08/2008
dot icon23/09/2008
Return made up to 01/07/08; full list of members
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 icon27/08/2007
New director appointed
dot icon29/07/2007
Director resigned
dot icon18/07/2007
Return made up to 01/07/07; full list of members
dot icon05/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon21/03/2007
New secretary appointed
dot icon15/03/2007
Secretary resigned
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon16/07/2006
Return made up to 01/07/06; full list of members
dot icon05/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/08/2005
Return made up to 01/08/05; full list of members
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Director resigned
dot icon06/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon15/12/2004
Auditor's resignation
dot icon16/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/08/2004
Return made up to 01/08/04; full list of members
dot icon07/05/2004
Memorandum and Articles of Association
dot icon07/05/2004
Resolutions
dot icon03/09/2003
Return made up to 01/08/03; full list of members
dot icon18/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/03/2003
Return made up to 16/02/03; full list of members
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon04/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/03/2002
Return made up to 16/02/02; full list of members
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon22/10/2001
Certificate of change of name
dot icon28/06/2001
Director's particulars changed
dot icon23/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/02/2001
Return made up to 16/02/01; full list of members
dot icon21/06/2000
Secretary's particulars changed
dot icon25/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Secretary resigned
dot icon25/05/2000
New secretary appointed
dot icon09/04/2000
Secretary resigned
dot icon28/02/2000
Return made up to 16/02/00; full list of members
dot icon21/02/2000
Director resigned
dot icon15/09/1999
Director resigned
dot icon25/07/1999
Director's particulars changed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon27/06/1999
Resolutions
dot icon27/06/1999
Resolutions
dot icon27/06/1999
£ nc 1000/5000000 22/06/99
dot icon17/06/1999
Registered office changed on 18/06/99 from: discovery house whiting road norwich NR4 6EJ
dot icon15/06/1999
Certificate of change of name
dot icon15/06/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon24/03/1999
Resolutions
dot icon23/03/1999
Secretary resigned
dot icon23/03/1999
Director resigned
dot icon23/03/1999
New secretary appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon09/03/1999
Registered office changed on 10/03/99 from: 120 east road london N1 6AA
dot icon15/02/1999
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
Dormant
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
15/02/1999 - 03/03/1999
9278
Hallmark Registrars Limited
Nominee Director
15/02/1999 - 03/03/1999
8288
Gram, Peter Gerardus
Secretary
29/03/2000 - 30/08/2006
94
Fairman, Richard William Mark
Director
11/04/2005 - 24/07/2007
140
Legge, Diana Patricia
Secretary
03/03/1999 - 29/03/2000
103

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 VIRGIN CARD LIMITED

VIRGIN CARD LIMITED is an(a) Dissolved company incorporated on 15/02/1999 with the registered office located at Jubilee House, Gosforth, Newcastle-Upon-Tyne NE3 4PL. There are currently 2 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 VIRGIN CARD LIMITED?

toggle

VIRGIN CARD LIMITED is currently Dissolved. It was registered on 15/02/1999 and dissolved on 04/04/2016.

Where is VIRGIN CARD LIMITED located?

toggle

VIRGIN CARD LIMITED is registered at Jubilee House, Gosforth, Newcastle-Upon-Tyne NE3 4PL.

What does VIRGIN CARD LIMITED do?

toggle

VIRGIN CARD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VIRGIN CARD LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via voluntary strike-off.