Company NameVirtue Comms Limited
Company StatusDissolved
Company Number07611884
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Directors

Director NameLinzi Joy Davies
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Grove Bennetts Lane
Hawarden
Deeside
Clwyd
CH5 3HG
Wales
Director NameLucie Rebecca Davies
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ffordd Tegid
Ewloe
Deeside
Flintshire
CH5 3UD
Wales
Director NameMr Christopher Philip Quayle
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Terfyn Court
Terfyn Bodelwyddan
Rhyl
Denbighshire
LL18 5SW
Wales
Director NameMr James Howard Wilson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hafod Alyn
Mold
Flintshire
CH7 1RF
Wales

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
18 May 2012Application to strike the company off the register (3 pages)
18 May 2012Application to strike the company off the register (3 pages)
22 December 2011Termination of appointment of Christopher Quayle as a director (1 page)
22 December 2011Termination of appointment of James Wilson as a director (1 page)
22 December 2011Termination of appointment of Christopher Philip Quayle as a director on 20 December 2011 (1 page)
22 December 2011Termination of appointment of James Howard Wilson as a director on 20 December 2011 (1 page)
17 June 2011Director's details changed for Linzi Joy Davies on 21 April 2011 (2 pages)
17 June 2011Director's details changed for Lucy Rebecca Davies on 21 April 2011 (2 pages)
17 June 2011Director's details changed for Linzi Joy Davies on 21 April 2011 (2 pages)
17 June 2011Director's details changed for Lucy Rebecca Davies on 21 April 2011 (2 pages)
21 April 2011Incorporation
Statement of capital on 2011-04-21
  • GBP 10,000
(38 pages)
21 April 2011Incorporation
Statement of capital on 2011-04-21
  • GBP 10,000
(38 pages)