VIRGIN RETAIL GROUP UK LIMITED

Register to unlock more data on OkredoRegister

VIRGIN RETAIL GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03389815

Incorporation date

15/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 5 Old Bailey, London EC4M 7BACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1997)
dot icon05/11/2010
Final Gazette dissolved following liquidation
dot icon05/08/2010
Liquidators' statement of receipts and payments to 2010-07-30
dot icon05/08/2010
Return of final meeting in a members' voluntary winding up
dot icon09/06/2010
Liquidators' statement of receipts and payments to 2010-06-05
dot icon13/05/2010
Resignation of a liquidator
dot icon14/12/2009
Liquidators' statement of receipts and payments to 2009-12-05
dot icon21/06/2009
Liquidators' statement of receipts and payments to 2009-06-05
dot icon11/12/2008
Liquidators' statement of receipts and payments to 2008-12-05
dot icon19/06/2008
Liquidators' statement of receipts and payments to 2008-12-05
dot icon30/12/2007
Liquidators' statement of receipts and payments
dot icon01/07/2007
Liquidators' statement of receipts and payments
dot icon10/01/2007
Liquidators' statement of receipts and payments
dot icon19/10/2006
Secretary resigned
dot icon29/06/2006
Liquidators' statement of receipts and payments
dot icon11/12/2005
Liquidators' statement of receipts and payments
dot icon13/06/2005
Liquidators' statement of receipts and payments
dot icon19/04/2005
Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon12/12/2004
Liquidators' statement of receipts and payments
dot icon09/06/2004
Liquidators' statement of receipts and payments
dot icon30/01/2004
Director's particulars changed
dot icon21/01/2004
Liquidators' statement of receipts and payments
dot icon22/12/2002
Declaration of satisfaction of mortgage/charge
dot icon22/12/2002
Resolutions
dot icon22/12/2002
Appointment of a voluntary liquidator
dot icon22/12/2002
Registered office changed on 23/12/02 from: 120 campden hill road london W8 7AR
dot icon19/12/2002
Ad 06/12/02--------- £ si [email protected]= 2500 £ ic 2470/4970
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon10/12/2002
Declaration of solvency
dot icon10/12/2002
Resolutions
dot icon02/12/2002
Auditor's resignation
dot icon17/10/2002
Delivery ext'd 3 mth 31/01/02
dot icon02/09/2002
Director's particulars changed
dot icon10/07/2002
Return made up to 16/06/02; full list of members
dot icon28/11/2001
Full accounts made up to 2001-01-31
dot icon26/11/2001
Director's particulars changed
dot icon09/07/2001
Return made up to 16/06/01; full list of members
dot icon04/03/2001
Full accounts made up to 2000-01-31
dot icon22/11/2000
Delivery ext'd 3 mth 31/01/00
dot icon22/06/2000
Return made up to 16/06/00; full list of members
dot icon02/05/2000
New director appointed
dot icon18/04/2000
Director resigned
dot icon18/04/2000
New director appointed
dot icon05/04/2000
Full accounts made up to 1999-01-31
dot icon03/04/2000
Full group accounts made up to 1998-07-31
dot icon15/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon28/11/1999
Delivery ext'd 3 mth 31/01/99
dot icon20/11/1999
Accounting reference date shortened from 31/07/99 to 31/01/99
dot icon13/10/1999
Declaration of satisfaction of mortgage/charge
dot icon13/10/1999
Declaration of satisfaction of mortgage/charge
dot icon13/10/1999
Declaration of satisfaction of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon13/07/1999
Return made up to 16/06/99; full list of members; amend
dot icon05/07/1999
Return made up to 16/06/99; full list of members
dot icon12/05/1999
Director resigned
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon07/01/1999
Particulars of mortgage/charge
dot icon24/11/1998
New director appointed
dot icon24/11/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon14/07/1998
Particulars of mortgage/charge
dot icon13/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
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 icon14/09/1997
Director's particulars changed
dot icon14/09/1997
Ad 12/08/97-01/09/97 £ 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

Accounts

dot iconAccounts
Total Exemption Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Simon Paul
Director
30/06/1998 - 06/05/1999
65
Wright, David Simon
Director
03/04/2000 - Present
39
Murphy, Stephen Thomas Matthew
Director
16/06/1997 - 04/11/1998
150
Tatton Brown, Duncan Eden
Director
04/11/1998 - 03/04/2000
89
Peckham, Stephen
Director
03/04/2000 - Present
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 VIRGIN RETAIL GROUP UK LIMITED

VIRGIN RETAIL GROUP UK LIMITED is an(a) Dissolved company incorporated on 15/06/1997 with the registered office located at First Floor, 5 Old Bailey, London EC4M 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of VIRGIN RETAIL GROUP UK LIMITED?

toggle

VIRGIN RETAIL GROUP UK LIMITED is currently Dissolved. It was registered on 15/06/1997 and dissolved on 05/11/2010.

Where is VIRGIN RETAIL GROUP UK LIMITED located?

toggle

VIRGIN RETAIL GROUP UK LIMITED is registered at First Floor, 5 Old Bailey, London EC4M 7BA.

What does VIRGIN RETAIL GROUP UK LIMITED do?

toggle

VIRGIN RETAIL GROUP UK LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for VIRGIN RETAIL GROUP UK LIMITED?

toggle

The latest filing was on 05/11/2010: Final Gazette dissolved following liquidation.