VIRTUAL ADVANTAGE LIMITED

Register to unlock more data on OkredoRegister

VIRTUAL ADVANTAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03072512

Incorporation date

25/06/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

14 Holtspur Close, Beaconsfield, Buckinghamshire HP9 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1995)
dot icon10/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2012
First Gazette notice for voluntary strike-off
dot icon13/08/2012
Application to strike the company off the register
dot icon14/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon25/09/2011
Registered office address changed from 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ United Kingdom on 2011-09-26
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/10/2010
Director's details changed for Mr Graham Richard Parker on 2010-01-09
dot icon13/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/10/2009
Previous accounting period extended from 2009-06-30 to 2009-09-30
dot icon14/10/2009
Director's details changed for Graham Richard Parker on 2009-10-01
dot icon07/09/2009
Appointment Terminated Director caroline parker
dot icon07/09/2009
Appointment Terminated Secretary graham parker
dot icon07/09/2009
Return made up to 26/06/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/01/2009
Director appointed mrs caroline parker
dot icon11/01/2009
Appointment Terminated Director christian mitchell
dot icon20/10/2008
Return made up to 26/06/08; full list of members
dot icon20/10/2008
Registered office changed on 21/10/2008 from 2 park parade, park road farnham royal buckinghamshire SL2 3AU
dot icon20/10/2008
Location of register of members
dot icon20/10/2008
Secretary's Change of Particulars / graham parker / 13/02/2008 / Title was: , now: mr; Honours was: bsc hons, now: ; HouseName/Number was: , now: 8; Street was: 55 stevenson road, now: campbell drive; Area was: hedgerley road, now: ; Post Town was: slough, now: beaconsfield; Region was: berkshire, now: buckinghamshire; Post Code was: SL2 3YD, now:
dot icon20/10/2008
Director's Change of Particulars / christian mitchell / 22/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 89; Street was: 17 bluecoat court, now: coxhill way; Post Town was: hertford, now: aylesbury; Region was: , now: buckinghamshire; Post Code was: SG14 1AY, now: HP21 8FH; Country was: , now: united kingdom
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/07/2007
Return made up to 26/06/07; full list of members
dot icon15/07/2007
New director appointed
dot icon15/07/2007
Director resigned
dot icon24/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/07/2006
Return made up to 26/06/06; full list of members
dot icon19/07/2006
Location of register of members
dot icon19/07/2006
Location of register of members
dot icon19/07/2006
Registered office changed on 20/07/06 from: 2 park parade, park road farnham royal buckinghamshire SL2 3AU
dot icon19/07/2006
Location of register of members (non legible)
dot icon19/07/2006
Registered office changed on 20/07/06 from: 4 park parade park road farnham royal buckinghamshire SL2 3AU
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/07/2005
Return made up to 26/06/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/07/2004
Return made up to 26/06/04; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/07/2003
Return made up to 26/06/03; full list of members
dot icon27/07/2003
Location of register of members address changed
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon01/09/2002
Return made up to 26/06/02; full list of members
dot icon01/09/2002
New secretary appointed
dot icon22/08/2002
New secretary appointed
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
Registered office changed on 23/08/02 from: 1 park parade park road, farnham royal slough berkshire SL2 3AU
dot icon18/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon20/08/2001
£ ic 160/80 01/08/01 £ sr 80@1=80
dot icon20/08/2001
Director resigned
dot icon06/08/2001
Return made up to 26/06/01; full list of members
dot icon05/08/2001
£ ic 170/160 30/06/01 £ sr 10@1=10
dot icon10/05/2001
Ad 02/04/01--------- £ si 80@1=80 £ ic 170/250
dot icon05/03/2001
New director appointed
dot icon03/01/2001
Accounts for a small company made up to 2000-06-30
dot icon16/07/2000
£ sr 15@1 15/06/00
dot icon27/06/2000
Return made up to 26/06/00; full list of members
dot icon27/06/2000
Registered office changed on 28/06/00
dot icon27/06/2000
Location of register of members address changed
dot icon04/05/2000
£ ic 200/185 07/04/00 £ sr 15@1=15
dot icon01/05/2000
Accounts for a small company made up to 1999-06-30
dot icon01/12/1999
Ad 01/11/99--------- £ si 100@1=100 £ ic 100/200
dot icon11/07/1999
Return made up to 26/06/99; no change of members
dot icon11/07/1999
Director's particulars changed
dot icon19/04/1999
Accounts for a small company made up to 1998-06-30
dot icon11/08/1998
New director appointed
dot icon11/08/1998
Return made up to 26/06/98; full list of members
dot icon11/08/1998
Registered office changed on 12/08/98
dot icon29/05/1998
Accounts for a small company made up to 1997-06-30
dot icon15/03/1998
New secretary appointed
dot icon15/03/1998
Secretary resigned
dot icon06/01/1998
Ad 19/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon22/07/1997
Return made up to 26/06/97; no change of members
dot icon22/07/1997
Location of register of members address changed
dot icon16/12/1996
New secretary appointed
dot icon16/12/1996
Secretary resigned
dot icon02/12/1996
Director's particulars changed
dot icon05/11/1996
Accounts for a small company made up to 1996-06-30
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon10/07/1996
Return made up to 26/06/96; full list of members
dot icon10/07/1996
Director's particulars changed
dot icon30/07/1995
Accounting reference date notified as 30/06
dot icon28/06/1995
Secretary resigned;new secretary appointed
dot icon28/06/1995
Director resigned;new director appointed
dot icon28/06/1995
Registered office changed on 29/06/95 from: bridge house 181 queen victoria st london EC4V 4DD
dot icon25/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
25/06/1995 - 25/06/1995
10896
Parker, Graham
Secretary
24/06/2002 - 07/09/2009
-
Shaw, Peter Francis
Secretary
01/12/1996 - 19/02/1998
-
Wallhouse, David Robin
Secretary
25/06/1995 - 01/12/1996
7
Mitchell, Christian
Director
25/06/2007 - 03/11/2008
1

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 VIRTUAL ADVANTAGE LIMITED

VIRTUAL ADVANTAGE LIMITED is an(a) Dissolved company incorporated on 25/06/1995 with the registered office located at 14 Holtspur Close, Beaconsfield, Buckinghamshire HP9 1DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIRTUAL ADVANTAGE LIMITED?

toggle

VIRTUAL ADVANTAGE LIMITED is currently Dissolved. It was registered on 25/06/1995 and dissolved on 10/12/2012.

Where is VIRTUAL ADVANTAGE LIMITED located?

toggle

VIRTUAL ADVANTAGE LIMITED is registered at 14 Holtspur Close, Beaconsfield, Buckinghamshire HP9 1DP.

What does VIRTUAL ADVANTAGE LIMITED do?

toggle

VIRTUAL ADVANTAGE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for VIRTUAL ADVANTAGE LIMITED?

toggle

The latest filing was on 10/12/2012: Final Gazette dissolved via voluntary strike-off.