VIRGIN DIGITAL HELP LIMITED

VIRGIN DIGITAL HELP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVIRGIN DIGITAL HELP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02733490
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VIRGIN DIGITAL HELP LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is VIRGIN DIGITAL HELP LIMITED located?

    Registered Office Address
    33rd Floor 30 St. Mary Axe
    EC3A 8EP London
    Undeliverable Registered Office AddressNo

    What were the previous names of VIRGIN DIGITAL HELP LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRGIN HEALTHCARE DENTISTRY LIMITEDJan 30, 2008Jan 30, 2008
    VIRGIN RAILWAYS LIMITEDJul 29, 1992Jul 29, 1992
    MARK 2200 LIMITEDJul 22, 1992Jul 22, 1992

    What are the latest accounts for VIRGIN DIGITAL HELP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for VIRGIN DIGITAL HELP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VIRGIN DIGITAL HELP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andreas Schulte as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2013

    Statement of capital on Aug 02, 2013

    • Capital: GBP 1,428.36
    SH01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    14 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Jan 31, 2011

    • Capital: GBP 1,428.36
    4 pagesSH01

    Appointment of Michael Shawn Bartuesk as a director

    3 pagesAP01

    Appointment of Andreas Schulte as a director

    3 pagesAP01

    Termination of appointment of Barry Gerrard as a secretary

    2 pagesTM02

    Termination of appointment of Gordon Mccallum as a director

    2 pagesTM01

    Termination of appointment of Gaurav Batra as a director

    2 pagesTM01

    Registered office address changed from * the School House 50 Brook Green London W6 7RR* on Feb 09, 2011

    2 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Sect 519
    1 pagesMISC

    Termination of appointment of Jonathan Steel as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of VIRGIN DIGITAL HELP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTUESK, Michael Shawn
    1160 Pittsford Victor Road
    Pittsford
    Sutherland Global Services Inc
    New York Ny 14534
    United States Of America
    Director
    1160 Pittsford Victor Road
    Pittsford
    Sutherland Global Services Inc
    New York Ny 14534
    United States Of America
    UsaAmericanSvp & Cfo Sutherland Global Services Inc157785930001
    BAYLISS, Joshua
    15 Hopefield Avenue
    NW6 6LJ London
    Secretary
    15 Hopefield Avenue
    NW6 6LJ London
    British114409340001
    COOK, Janice Susan
    33 Stanley Road
    South Harrow
    HA2 8AY London
    Secretary
    33 Stanley Road
    South Harrow
    HA2 8AY London
    British58934320001
    DRAKE, Caroline Ann
    11 Woodfield Close
    KT21 2RT Ashtead
    Surrey
    Secretary
    11 Woodfield Close
    KT21 2RT Ashtead
    Surrey
    Other70982540001
    GERRARD, Barry Alexander Ralph
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Secretary
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    British188290005
    GERRARD, Barry Alexander Ralph
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    Secretary
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    British188290001
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Secretary
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    British52485510001
    ABBOTT, Trevor Michael
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    Director
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    BritishCompany Director35278820001
    ADAMS, Mark Ian
    Haslemere Road
    Brook
    GU8 5LB Godalming
    Brook House
    Surrey
    United Kingdom
    Director
    Haslemere Road
    Brook
    GU8 5LB Godalming
    Brook House
    Surrey
    United Kingdom
    BritishCeo100846890005
    BATRA, Gaurav
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritishCorporate Development Director127473140003
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    BritishCompany Director39498750002
    BURROUGHS, Ian Steven
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    United KingdomBritishCertified Accountant105323210001
    GERRARD, Barry Alexander Ralph
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritishCompany Secretary188290005
    GERRARD, Barry Alexander Ralph
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    Director
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    United KingdomBritishCompany Secretary188290001
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Director
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    BritishChartered Secretary67245530001
    HALL, Susannah Mary Louise
    76 Sutton Court
    Chiswick
    W4 3JF London
    Director
    76 Sutton Court
    Chiswick
    W4 3JF London
    BritishDirector Of Financial Control75930520004
    HILL, Mark Frederick David
    1 Birkbeck Road
    Ealing
    W5 4ES London
    Director
    1 Birkbeck Road
    Ealing
    W5 4ES London
    BritishFinancial Controller102025040001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Director
    24a Enderby Street
    SE10 9PF London
    BritishCompany Secretary66675910001
    MCCALLUM, Gordon Douglas
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritishCompany Director55294030006
    MCCALLUM, Gordon Douglas
    120 Campden Hill Road
    W8 7AR London
    Director
    120 Campden Hill Road
    W8 7AR London
    BritishCompany Director55294030003
    MURPHY, Stephen Thomas Matthew
    23 The Crescent
    SW13 0NN London
    Director
    23 The Crescent
    SW13 0NN London
    BritishAccountant70496800002
    PHILLIPS, Jane Elizabeth Margaret
    10 Hornminster Glen
    RM11 3XL Hornchurch
    Essex
    Director
    10 Hornminster Glen
    RM11 3XL Hornchurch
    Essex
    EnglandBritishGroup Finance Manager85707450003
    SCHULTE, Andreas
    30 St. Mary Axe
    33rd Floor
    EC3A 8EP London
    Sutherland Global Services Uk Ltd
    United Kingdom
    Director
    30 St. Mary Axe
    33rd Floor
    EC3A 8EP London
    Sutherland Global Services Uk Ltd
    United Kingdom
    SwitzerlandGermanSvp & Managing Director Europe157785660001
    STANLEY, Mark
    81 Devonshire Road
    Dore
    S17 3NU Sheffield
    Director
    81 Devonshire Road
    Dore
    S17 3NU Sheffield
    EnglandBritishCfo39195820001
    STEEL, Jonathan Douglas Hankin
    24 Criffel Avenue
    SW2 4AZ London
    Director
    24 Criffel Avenue
    SW2 4AZ London
    EnglandBritishDirector127643800001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0