Company NameVirtual Africa Ltd
Company StatusDissolved
Company Number05676338
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Mark Frankish
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleSales
Correspondence Address6 Farmfield Drive
Tytherington
Macclesfield
Cheshire
SK10 2TJ
Secretary NameMrs Clare Frankish
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RolePersonal Assistant
Correspondence Address6 Farmfield Drive
Tytherington
Macclesfield
Cheshire
SK10 2TJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address6 Farmfield Drive
Tytherington
Macclesfield
Cheshire
SK10 2TJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£32,955
Cash£395
Current Liabilities£46,127

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
10 October 2009Application to strike the company off the register (2 pages)
10 October 2009Application to strike the company off the register (2 pages)
6 February 2009Return made up to 16/01/09; full list of members (3 pages)
6 February 2009Return made up to 16/01/09; full list of members (3 pages)
5 February 2009Secretary's Change of Particulars / clare frankish / 01/01/2009 / Title was: , now: mrs; HouseName/Number was: , now: 6; Street was: silverdale, now: farmfield drive; Area was: 6 hall grove tytherington, now: tytherington; Post Code was: SK10 2HQ, now: SK10 2TJ; Country was: , now: united kingdom; Occupation was: , now: personal assistant (2 pages)
5 February 2009Location of register of members (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Director's change of particulars / peter frankish / 01/01/2009 (2 pages)
5 February 2009Registered office changed on 05/02/2009 from silverdale 6 hall grove tytherington macclesfield cheshire SK10 3HQ (1 page)
5 February 2009Secretary's change of particulars / clare frankish / 01/01/2009 (2 pages)
5 February 2009Registered office changed on 05/02/2009 from silverdale 6 hall grove tytherington macclesfield cheshire SK10 3HQ (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Director's Change of Particulars / peter frankish / 01/01/2009 / Title was: , now: mr; Middle Name/s was: , now: mark; HouseName/Number was: , now: 6; Street was: silverdale, now: farmfield drive; Area was: 6 hall grove tutherington, now: tytherington; Post Code was: SK10 2HQ, now: SK10 2TJ; Country was: , now: united kingdom (2 pages)
5 February 2009Location of register of members (1 page)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 January 2008Return made up to 16/01/08; full list of members (3 pages)
22 January 2008Return made up to 16/01/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 January 2007Return made up to 16/01/07; full list of members (6 pages)
30 January 2007Return made up to 16/01/07; full list of members (6 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Registered office changed on 22/02/06 from: silverdale 8 oldhams rise macclesfield SK10 2HG (1 page)
22 February 2006Secretary's particulars changed (1 page)
22 February 2006Registered office changed on 22/02/06 from: silverdale 8 oldhams rise macclesfield SK10 2HG (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Secretary's particulars changed (1 page)
31 January 2006Ad 16/01/06--------- £ si 9@1=9 £ ic 2/11 (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Ad 16/01/06--------- £ si 9@1=9 £ ic 2/11 (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
16 January 2006Incorporation (13 pages)
16 January 2006Incorporation (13 pages)