VIRGIN VGS LIMITED
Overview
| Company Name | VIRGIN VGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03126691 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIRGIN VGS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is VIRGIN VGS LIMITED located?
| Registered Office Address | The Battleship Building 179 Harrow Road W2 6NB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIRGIN VGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIRGIN GAMES SERVICES LIMITED | Jul 29, 2008 | Jul 29, 2008 |
| VIRGIN HOTELS INVESTMENTS LIMITED | Jul 19, 2004 | Jul 19, 2004 |
| VIRGIN GALACTIC AIRWAYS LIMITED | May 20, 2004 | May 20, 2004 |
| VIRGIN MOBILE (UK) HOLDINGS LIMITED | Apr 16, 2004 | Apr 16, 2004 |
| VIRGIN TOUCH LIMITED | Nov 15, 1995 | Nov 15, 1995 |
What are the latest accounts for VIRGIN VGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for VIRGIN VGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for VIRGIN VGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Nicholas Anthony Robert Fox as a director on Sep 17, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 26, 2015
| 3 pages | SH01 | ||||||||||
Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ian Philip Woods on Aug 07, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Certificate of change of name Company name changed virgin games services LIMITED\certificate issued on 08/07/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Carla Stent as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Anthony Robert Fox as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 19 pages | AA | ||||||||||
Director's details changed for Mrs Carla Rosaline Stent on Apr 02, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Philip Woods on Apr 02, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Pieter Blok on Apr 02, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Barry Alexander Ralph Gerrard on Apr 02, 2013 | 2 pages | CH03 | ||||||||||
Registered office address changed from * the School House 50 Brook Green London W6 7RR* on Apr 03, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Robert Pieter Blok as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Burridge as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Philip Woods as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Rajesh Sharma as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Charlotte Coquebert De Neuville as a director | 1 pages | TM01 | ||||||||||
Who are the officers of VIRGIN VGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GERRARD, Barry Alexander Ralph | Secretary | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | British | 188290005 | ||||||
| BLOK, Robert Pieter | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 165384980001 | |||||
| WOODS, Ian Philip | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 150327220001 | |||||
| BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||
| 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 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BURRIDGE, Simon St Paul | Director | Manor Farm House Driffield GL7 5PY Cirencester Gloucestershire | United Kingdom | British | 92958060001 | |||||
| BURROUGHS, Ian Steven | Director | 26 Mount Close RH10 7EF Crawley West Sussex | United Kingdom | British | 105323210001 | |||||
| COQUEBERT DE NEUVILLE, Charlotte Madeleine Paulette | Director | 50 Brook Green W6 7RR London The School House United Kingdom | United Kingdom | French | 151117020002 | |||||
| FOX, Nicholas Anthony Robert | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 55850740003 | |||||
| GRAM, Peter Gerardus | Director | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
| HALL, Susannah Mary Louise | Director | 76 Sutton Court Chiswick W4 3JF London | British | 75930520004 | ||||||
| HILL, Mark Frederick David | Director | 1 Birkbeck Road Ealing W5 4ES London | British | 102025040001 | ||||||
| LEGGE, Diana Patricia | Director | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
| MALIK, Shauravi | Director | 50 Brook Green W6 7RR London The School House United Kingdom | United Kingdom | British | 162720720001 | |||||
| MCCALL, Patrick Charles Kingdon | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | 81875070007 | |||||
| MCCALLUM, Gordon Douglas | Director | 120 Campden Hill Road W8 7AR London | British | 55294030003 | ||||||
| MURPHY, Stephen Thomas Matthew | Director | 23 The Crescent SW13 0NN London | British | 70496800002 | ||||||
| PHILLIPS, Jane Elizabeth Margaret | Director | 10 Hornminster Glen RM11 3XL Hornchurch Essex | England | British | 85707450003 | |||||
| SHARMA, Rajesh Kumar | Director | Warren Road Ickenham UB10 8AD Uxbridge 59 | United Kingdom | British | 133576410001 | |||||
| STENT, Carla Rosaline | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 152825570001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does VIRGIN VGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deposit agreement to secure own liabilities | Created On Nov 29, 2011 Delivered On Dec 07, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb:re virgin games services limited and numbered 00403305 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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