THE VIRTUAL COMPETENCE CENTRE FOR 3D C.I.C.

THE VIRTUAL COMPETENCE CENTRE FOR 3D C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE VIRTUAL COMPETENCE CENTRE FOR 3D C.I.C.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07912842
    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 THE VIRTUAL COMPETENCE CENTRE FOR 3D C.I.C.?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is THE VIRTUAL COMPETENCE CENTRE FOR 3D C.I.C. located?

    Registered Office Address
    Headland House Harping Hill
    Piddinghoe
    BN9 9AJ Newhaven
    East Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE VIRTUAL COMPETENCE CENTRE FOR 3D C.I.C.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2016
    Next Accounts Due OnOct 31, 2016
    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for THE VIRTUAL COMPETENCE CENTRE FOR 3D C.I.C.?

    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

    Accounts for a dormant company made up to Jan 31, 2015

    6 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 13
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    7 pagesAA

    Registered office address changed from 10 Therapia Road East Dulwich London SE22 0SE to Headland House Harping Hill Piddinghoe Newhaven East Sussex BN9 9AJ on Jul 23, 2014

    1 pagesAD01

    Annual return made up to Jan 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 13
    SH01

    Director's details changed for Prof David Bryan Arnold on Sep 23, 2013

    2 pagesCH01

    Appointment of Mr James Eric Stevenson as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2013

    6 pagesAA

    Registered office address changed from * Flat 8 Leighton Lodge 1, Staveley Road Eastbourne East Sussex BN20 7LH United Kingdom* on Jul 02, 2013

    1 pagesAD01

    Annual return made up to Jan 17, 2013 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Mithras House Lewes Road Brighton East Sussex BN2 4AT* on Jan 31, 2013

    1 pagesAD01

    Director's details changed for Professor David Bryan Arnold on Jan 31, 2013

    2 pagesCH01

    Appointment of Dr Roger Michael Spearman as a director

    3 pagesAP01

    Appointment of Dr Jaime Kaminski as a director

    3 pagesAP01

    Incorporation of a Community Interest Company

    49 pagesCICINC

    Who are the officers of THE VIRTUAL COMPETENCE CENTRE FOR 3D C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, David Bryan, Prof
    Leighton Lodge
    1 Staveley Road
    BN20 7LH Eastbourne
    Flat 8
    East Sussex
    England
    Director
    Leighton Lodge
    1 Staveley Road
    BN20 7LH Eastbourne
    Flat 8
    East Sussex
    England
    EnglandBritish97967560001
    KAMINSKI, Jaime, Dr
    Luther Street
    BN2 9XA Brighton
    16
    East Sussex
    United Kingdom
    Director
    Luther Street
    BN2 9XA Brighton
    16
    East Sussex
    United Kingdom
    EnglandBritish170111620001
    SPEARMAN, Roger Michael, Dr
    15a Cairnbank Road
    EH26 9DR Penicuik
    Bank House
    Midlothian
    Scotland
    Director
    15a Cairnbank Road
    EH26 9DR Penicuik
    Bank House
    Midlothian
    Scotland
    ScotlandBritish63251140001
    STEVENSON, James Eric
    Therapia Road
    SE22 0SE London
    10
    England
    Director
    Therapia Road
    SE22 0SE London
    10
    England
    EnglandBritish176677490001

    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