VIRGIN HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

VIRGIN HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03753060

Incorporation date

14/04/1999

Size

Dormant

Contacts

Registered address

Registered address

The Battleship Building, 179 Harrow Road, London W2 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1999)
dot icon27/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2016
First Gazette notice for voluntary strike-off
dot icon30/03/2016
Application to strike the company off the register
dot icon16/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon23/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon13/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/07/2013
Director's details changed for Mr Robert George Mccormack on 2013-06-14
dot icon15/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon02/04/2013
Director's details changed for Mr Robert George Mccormack on 2013-04-02
dot icon02/04/2013
Director's details changed for Mr Barry Alexander Ralph Gerrard on 2013-04-02
dot icon02/04/2013
Secretary's details changed for Mr Barry Alexander Ralph Gerrard 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 icon18/12/2012
Director's details changed for Mr Barry Alexander Ralph Gerrard on 2012-12-17
dot icon09/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/11/2012
Appointment of Mr Robert George Mccormack as a director
dot icon05/11/2012
Termination of appointment of Tilesh Patel as a director
dot icon18/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon11/01/2012
Appointment of Tilesh Chimanbhai Patel as a director
dot icon11/01/2012
Termination of appointment of Gaurav Batra as a director
dot icon21/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon21/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon06/06/2010
Director's details changed for Mr Gaurav Batra on 2010-06-07
dot icon06/06/2010
Director's details changed for Mr Gaurav Batra on 2010-06-07
dot icon12/10/2009
Resolutions
dot icon13/07/2009
Return made up to 01/07/09; full list of members
dot icon03/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon09/11/2008
Director appointed barry alexander ralph gerrard
dot icon04/11/2008
Director appointed gaurav batra
dot icon04/11/2008
Appointment terminated director mark adams
dot icon22/10/2008
Secretary's change of particulars / barry gerrard / 18/08/2008
dot icon28/09/2008
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 icon17/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon21/05/2008
Appointment terminated director mark stanley
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Secretary resigned
dot icon18/02/2008
Director resigned
dot icon04/02/2008
Memorandum and Articles of Association
dot icon29/01/2008
Certificate of change of name
dot icon26/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon29/07/2007
Director resigned
dot icon26/07/2007
Return made up to 01/07/07; full list of members
dot icon23/07/2007
New director appointed
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon05/06/2007
Director's particulars changed
dot icon22/03/2007
Secretary resigned
dot icon22/03/2007
New secretary appointed
dot icon10/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon28/09/2006
New director appointed
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 icon27/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/09/2005
Director's particulars changed
dot icon21/08/2005
Return made up to 01/08/05; full list of members
dot icon03/08/2005
Director's particulars changed
dot icon23/01/2005
Director's particulars changed
dot icon24/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/08/2004
Return made up to 01/08/04; full list of members
dot icon08/08/2004
Director's particulars changed
dot icon14/12/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon03/09/2003
Return made up to 01/08/03; full list of members
dot icon25/06/2003
Accounts for a dormant company made up to 2003-01-31
dot icon22/05/2003
Return made up to 15/04/03; full list of members
dot icon17/11/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon01/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon30/04/2002
Return made up to 15/04/02; full list of members
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon31/10/2001
Director resigned
dot icon17/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon14/05/2001
Director resigned
dot icon09/05/2001
Director's particulars changed
dot icon09/05/2001
Return made up to 15/04/01; full list of members
dot icon10/04/2001
Accounts for a dormant company made up to 2001-01-31
dot icon21/11/2000
Accounts for a dormant company made up to 2000-01-31
dot icon03/05/2000
Return made up to 15/04/00; full list of members
dot icon15/03/2000
New director appointed
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
Director resigned
dot icon28/11/1999
Accounting reference date shortened from 30/04/00 to 31/01/00
dot icon28/11/1999
New secretary appointed;new director appointed
dot icon28/11/1999
New director appointed
dot icon28/11/1999
Registered office changed on 29/11/99 from: fairfax house fulwood place london WC1V 6UB
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Registered office changed on 23/04/99 from: 17 city business centre lower road london SE16 2XB
dot icon14/04/1999
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayliss, Joshua
Secretary
30/08/2006 - 28/02/2007
63
Legge, Diana Patricia
Secretary
21/11/1999 - 09/03/2000
103
Adams, Mark Ian
Director
13/02/2008 - 30/09/2008
33
JPCORD LIMITED
Nominee Director
14/04/1999 - 14/04/1999
5355
JPCORS LIMITED
Nominee Secretary
14/04/1999 - 14/04/1999
5391

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 HEALTHCARE LIMITED

VIRGIN HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 14/04/1999 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 VIRGIN HEALTHCARE LIMITED?

toggle

VIRGIN HEALTHCARE LIMITED is currently Dissolved. It was registered on 14/04/1999 and dissolved on 27/06/2016.

Where is VIRGIN HEALTHCARE LIMITED located?

toggle

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

What does VIRGIN HEALTHCARE LIMITED do?

toggle

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

What is the latest filing for VIRGIN HEALTHCARE LIMITED?

toggle

The latest filing was on 27/06/2016: Final Gazette dissolved via voluntary strike-off.