VIRGIN RETAIL LIMITED

Register to unlock more data on OkredoRegister

VIRGIN RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03061309

Incorporation date

24/05/1995

Size

Dormant

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1995)
dot icon31/01/2017
Final Gazette dissolved following liquidation
dot icon31/10/2016
Return of final meeting in a members' voluntary winding up
dot icon17/02/2016
Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 25 Farringdon Street London EC4A 4AB on 2016-02-18
dot icon15/02/2016
Resolutions
dot icon15/02/2016
Declaration of solvency
dot icon19/08/2015
Annual return made up to 2015-08-01 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 icon27/08/2014
Annual return made up to 2014-08-01 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 icon11/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon29/07/2013
Director's details changed for Mr Robert George Mccormack on 2013-06-14
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
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 icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon21/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon15/05/2011
Appointment of Tilesh Chimanbhai Patel as a director
dot icon15/05/2011
Termination of appointment of Jonathan Cohen as a director
dot icon21/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon07/02/2010
Director's details changed for Jonathan Mark Cohen on 2010-01-31
dot icon07/02/2010
Secretary's details changed for Caroline Ann Drake on 2010-01-31
dot icon12/10/2009
Resolutions
dot icon10/08/2009
Return made up to 01/08/09; full list of members
dot icon03/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon22/10/2008
Director's change of particulars / barry gerrard / 18/08/2008
dot icon20/10/2008
Return made up to 01/08/08; full list of members
dot icon17/08/2008
Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
dot icon08/07/2008
Director appointed barry alexander ralph gerrard
dot icon06/07/2008
Appointment terminated secretary barry gerrard
dot icon02/07/2008
Secretary appointed caroline ann drake
dot icon02/07/2008
Director appointed jonathan mark cohen
dot icon01/07/2008
Appointment terminated director gordon mccallum
dot icon01/07/2008
Appointment terminated director patrick mccall
dot icon23/06/2008
Secretary's change of particulars / barry gerrard / 04/06/2008
dot icon02/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon24/09/2007
New director appointed
dot icon24/09/2007
Memorandum and Articles of Association
dot icon22/09/2007
New director appointed
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Certificate of change of name
dot icon28/08/2007
Return made up to 01/08/07; full list of members
dot icon29/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon26/02/2007
Director's particulars changed
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon13/08/2006
Return made up to 01/08/06; full list of members
dot icon08/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/06/2006
Accounts for a dormant company made up to 2005-03-31
dot icon05/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon31/08/2005
Director resigned
dot icon07/08/2005
Return made up to 01/08/05; full list of members
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon26/06/2005
Director resigned
dot icon21/06/2005
Full accounts made up to 2004-03-31
dot icon18/10/2004
Accounts for a dormant company made up to 2003-01-31
dot icon10/08/2004
Return made up to 01/08/04; full list of members
dot icon10/08/2004
Director's particulars changed
dot icon03/03/2004
Return made up to 31/01/04; full list of members
dot icon30/01/2004
Director's particulars changed
dot icon19/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon17/02/2003
Return made up to 31/01/03; full list of members
dot icon02/09/2002
Director's particulars changed
dot icon01/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/02/2002
Return made up to 31/01/02; full list of members
dot icon16/12/2001
Director resigned
dot icon16/12/2001
Director resigned
dot icon16/12/2001
New director appointed
dot icon16/12/2001
New director appointed
dot icon03/12/2001
Accounts for a dormant company made up to 2001-01-31
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 icon27/02/2001
Return made up to 31/01/01; full list of members
dot icon27/02/2001
Secretary's particulars changed;director's particulars changed
dot icon29/11/2000
Full accounts made up to 2000-01-31
dot icon23/08/2000
Resolutions
dot icon15/03/2000
New director appointed
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Secretary resigned
dot icon01/02/2000
Return made up to 31/01/00; full list of members
dot icon29/12/1999
Full accounts made up to 1999-01-31
dot icon15/12/1999
Director resigned
dot icon03/03/1999
Full accounts made up to 1998-01-31
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon07/02/1999
Return made up to 31/01/99; full list of members
dot icon10/01/1999
Return made up to 31/12/98; full list of members
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
Director resigned
dot icon16/04/1998
Full accounts made up to 1997-01-31
dot icon23/03/1998
Director's particulars changed
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon21/12/1997
Director resigned
dot icon16/11/1997
Delivery ext'd 3 mth 31/01/97
dot icon20/08/1997
Director's particulars changed
dot icon03/03/1997
Full accounts made up to 1996-01-31
dot icon05/01/1997
Return made up to 31/12/96; full list of members
dot icon05/01/1997
Location of register of members address changed
dot icon05/01/1997
Location of debenture register address changed
dot icon23/10/1996
Delivery ext'd 3 mth 31/01/96
dot icon01/02/1996
Accounting reference date notified as 31/01
dot icon04/01/1996
Return made up to 31/12/95; full list of members
dot icon04/01/1996
Location of register of members address changed
dot icon04/01/1996
Location of debenture register address changed
dot icon06/11/1995
New director appointed
dot icon05/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon02/08/1995
Director resigned
dot icon02/08/1995
Director resigned
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
Ad 29/06/95--------- £ si 998@1=998 £ ic 2/1000
dot icon03/07/1995
New director appointed
dot icon21/06/1995
Secretary resigned;new secretary appointed
dot icon21/06/1995
Director resigned;new director appointed
dot icon21/06/1995
Registered office changed on 22/06/95 from: 120 east road london N1 6AA
dot icon18/06/1995
Certificate of change of name
dot icon24/05/1995
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Branson, Richard
Director
18/06/1995 - 13/12/1999
88
HALLMARK SECRETARIES LIMITED
Nominee Secretary
24/05/1995 - 15/06/1995
9278
Patel, Tilesh Chimanbhai
Director
15/05/2011 - 05/11/2012
38
Douglas, Simon Terence
Director
14/06/2005 - 13/09/2007
62
Hill, Mark Frederick David
Director
29/04/2001 - 02/12/2001
52

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 LIMITED

VIRGIN RETAIL LIMITED is an(a) Dissolved company incorporated on 24/05/1995 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 RETAIL LIMITED?

toggle

VIRGIN RETAIL LIMITED is currently Dissolved. It was registered on 24/05/1995 and dissolved on 31/01/2017.

Where is VIRGIN RETAIL LIMITED located?

toggle

VIRGIN RETAIL LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does VIRGIN RETAIL LIMITED do?

toggle

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

What is the latest filing for VIRGIN RETAIL LIMITED?

toggle

The latest filing was on 31/01/2017: Final Gazette dissolved following liquidation.