VIRGIN DIGITAL HELP LIMITED
Overview
Company Name | VIRGIN DIGITAL HELP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02733490 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VIRGIN DIGITAL HELP LIMITED?
Company Name | From | Until |
---|---|---|
VIRGIN HEALTHCARE DENTISTRY LIMITED | Jan 30, 2008 | Jan 30, 2008 |
VIRGIN RAILWAYS LIMITED | Jul 29, 1992 | Jul 29, 1992 |
MARK 2200 LIMITED | Jul 22, 1992 | Jul 22, 1992 |
What are the latest accounts for VIRGIN DIGITAL HELP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for VIRGIN DIGITAL HELP LIMITED?
Annual Return |
|
---|
What are the latest filings for VIRGIN DIGITAL HELP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Andreas Schulte as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2012 | 14 pages | AA | ||||||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 15 pages | AA | ||||||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2011
| 4 pages | SH01 | ||||||||||||||
Appointment of Michael Shawn Bartuesk as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Andreas Schulte as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Barry Gerrard as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Gordon Mccallum as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Gaurav Batra as a director | 2 pages | TM01 | ||||||||||||||
Registered office address changed from * the School House 50 Brook Green London W6 7RR* on Feb 09, 2011 | 2 pages | AD01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Miscellaneous Sect 519 | 1 pages | MISC | ||||||||||||||
Termination of appointment of Jonathan Steel as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2010 | 14 pages | AA | ||||||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Who are the officers of VIRGIN DIGITAL HELP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARTUESK, Michael Shawn | Director | 1160 Pittsford Victor Road Pittsford Sutherland Global Services Inc New York Ny 14534 United States Of America | Usa | American | Svp & Cfo Sutherland Global Services Inc | 157785930001 | ||||
BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||
COOK, Janice Susan | Secretary | 33 Stanley Road South Harrow HA2 8AY London | British | 58934320001 | ||||||
DRAKE, Caroline Ann | Secretary | 11 Woodfield Close KT21 2RT Ashtead Surrey | Other | 70982540001 | ||||||
GERRARD, Barry Alexander Ralph | Secretary | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | British | 188290005 | ||||||
GERRARD, Barry Alexander Ralph | Secretary | 17 Mowbray Close MK43 8LF Bromham Bedfordshire | British | 188290001 | ||||||
GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
POTTS, Derek | Secretary | 55 East Street Coggeshall CO6 1SJ Colchester Essex | British | 52485510001 | ||||||
ABBOTT, Trevor Michael | Director | Blendons Highcotts Lane West Clandon GU4 7XA Guildford Surrey | British | Company Director | 35278820001 | |||||
ADAMS, Mark Ian | Director | Haslemere Road Brook GU8 5LB Godalming Brook House Surrey United Kingdom | British | Ceo | 100846890005 | |||||
BATRA, Gaurav | Director | 50 Brook Green W6 7RR London The School House United Kingdom | United Kingdom | British | Corporate Development Director | 127473140003 | ||||
BRANSON, Richard Charles Nicholas, Sir | Director | 9 Holland Park W11 3TH London | British | Company Director | 39498750002 | |||||
BURROUGHS, Ian Steven | Director | 26 Mount Close RH10 7EF Crawley West Sussex | United Kingdom | British | Certified Accountant | 105323210001 | ||||
GERRARD, Barry Alexander Ralph | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | Company Secretary | 188290005 | ||||
GERRARD, Barry Alexander Ralph | Director | 17 Mowbray Close MK43 8LF Bromham Bedfordshire | United Kingdom | British | Company Secretary | 188290001 | ||||
GRAM, Peter Gerardus | Director | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | Chartered Secretary | 67245530001 | |||||
HALL, Susannah Mary Louise | Director | 76 Sutton Court Chiswick W4 3JF London | British | Director Of Financial Control | 75930520004 | |||||
HILL, Mark Frederick David | Director | 1 Birkbeck Road Ealing W5 4ES London | British | Financial Controller | 102025040001 | |||||
LEGGE, Diana Patricia | Director | 24a Enderby Street SE10 9PF London | British | Company Secretary | 66675910001 | |||||
MCCALLUM, Gordon Douglas | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | Company Director | 55294030006 | ||||
MCCALLUM, Gordon Douglas | Director | 120 Campden Hill Road W8 7AR London | British | Company Director | 55294030003 | |||||
MURPHY, Stephen Thomas Matthew | Director | 23 The Crescent SW13 0NN London | British | Accountant | 70496800002 | |||||
PHILLIPS, Jane Elizabeth Margaret | Director | 10 Hornminster Glen RM11 3XL Hornchurch Essex | England | British | Group Finance Manager | 85707450003 | ||||
SCHULTE, Andreas | Director | 30 St. Mary Axe 33rd Floor EC3A 8EP London Sutherland Global Services Uk Ltd United Kingdom | Switzerland | German | Svp & Managing Director Europe | 157785660001 | ||||
STANLEY, Mark | Director | 81 Devonshire Road Dore S17 3NU Sheffield | England | British | Cfo | 39195820001 | ||||
STEEL, Jonathan Douglas Hankin | Director | 24 Criffel Avenue SW2 4AZ London | England | British | Director | 127643800001 |
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