VIRGIN SPRING LIMITED
Status | DISSOLVED |
Company No. | 02376573 |
Category | Private Limited Company |
Incorporated | 26 Apr 1989 |
Age | 35 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2013 |
Years | 11 years, 21 days |
SUMMARY
VIRGIN SPRING LIMITED is an dissolved private limited company with number 02376573. It was incorporated 35 years, 25 days ago, on 26 April 1989 and it was dissolved 11 years, 21 days ago, on 30 April 2013. The company address is The Battleship Building The Battleship Building, London, W2 6NB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 30 Apr 2013
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Address
Type: AD01
Old address: The School House 50 Brook Green London W6 7RR
Change date: 2013-04-04
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert George Mccormack
Change date: 2013-04-02
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-02
Officer name: Mr Barry Alexander Ralph Gerrard
Documents
Dissolution application strike off company
Date: 03 Jan 2013
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 19 Dec 2012
Action Date: 17 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-17
Officer name: Mr Barry Alexander Ralph Gerrard
Documents
Appoint person director company with name date
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert George Mccormack
Appointment date: 2012-11-06
Documents
Termination director company with name termination date
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tilesh Chimanbhai Patel
Termination date: 2012-11-06
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type dormant
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tilesh Chimanbhai Patel
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Cohen
Documents
Accounts with accounts type dormant
Date: 22 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Mark Cohen
Change date: 2010-01-31
Documents
Change person secretary company with change date
Date: 08 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Ann Drake
Change date: 2010-01-31
Documents
Termination director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Mccallum
Documents
Termination director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Phillips
Documents
Appoint person director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Mark Cohen
Documents
Resolution
Date: 13 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with made up date
Date: 04 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true
Documents
Accounts with made up date
Date: 03 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with made up date
Date: 27 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Certificate change of name company
Date: 30 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vanson (carmarthen) LIMITED\certificate issued on 30/08/07
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 11 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/01/05--------- £ si 1000@1=1000 £ ic 2200002/2201002
Documents
Legacy
Date: 11 Apr 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/01/05
Documents
Resolution
Date: 11 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 25 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with made up date
Date: 26 Jun 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with made up date
Date: 04 Mar 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 08 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 27 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/01; full list of members
Documents
Accounts with made up date
Date: 04 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/00; full list of members
Documents
Legacy
Date: 16 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 17 Aug 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 21 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/99; full list of members
Documents
Legacy
Date: 21 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/01/99
Documents
Legacy
Date: 11 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 17 Jul 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 24 Mar 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/97; full list of members
Documents
Legacy
Date: 21 Aug 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 13 Aug 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 28 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 28 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 25 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 22 Oct 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/96 to 30/04/96
Documents
Accounts with made up date
Date: 11 Jun 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 03 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
FOUNTAIN PROPERTIES (WINDSOR) LIMITED
2 BURGESS COTTAGES POUND HILL,DUNMOW,CM6 3HW
Number: | 04346897 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEECHES, 9 MANOR ROAD,BRISTOL,BS31 3DN
Number: | 10468514 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAP SURVEYING SERVICES LIMITED
C/O NOKES & CO. SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 11797937 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE GLADE,BROMLEY,BR1 2QG
Number: | 11878144 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MOOR-PARK WAY,NORTHWICH,CW9 8WZ
Number: | 10089677 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORPE GARDENS MANAGEMENT COMPANY LIMITED
ORCHARD HOUSE,OAKHAM,LE15 7FE
Number: | 04087865 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |