Holywell
Clwyd
CH8 7BE
Wales
Director Name | Mrs Deborah Lynne Butler |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Teacher |
Country of Residence | Portugal |
Correspondence Address | 71 Swift Close Letchworth Garden City Hertfordshire SG6 4LQ |
Secretary Name | Mrs Deborah Butler |
---|---|
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Swift Close Letchworth Garden City Hertfordshire SG6 4LQ |
Director Name | Mr Graham Philip Playle |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 January 2017) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 134 Pen-Y-Maes Road Holywell Clwyd CH8 7BE Wales |
Director Name | Mrs Jayne Helen Edwards |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Swift Close Letchworth Garden City Hertfordshire SG6 4LQ |
Secretary Name | Mrs Jayne Helen Edwards |
---|---|
Status | Resigned |
Appointed | 18 October 2014(1 year after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | 71 Swift Close Letchworth Garden City Hertfordshire SG6 4LQ |
Secretary Name | Mrs Jayne Helen Edwards |
---|---|
Status | Resigned |
Appointed | 25 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2017) |
Role | Company Director |
Correspondence Address | 134 Pen-Y-Maes Road Holywell Clwyd CH8 7BE Wales |
Director Name | Mrs Deborah Lynne Butler |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2018) |
Role | It Industry Analyst, Lecturer, Psychologist |
Country of Residence | Portugal |
Correspondence Address | 134 Pen-Y-Maes Road Holywell Clwyd CH8 7BE Wales |
Secretary Name | Mrs Jayne Helen Edwards |
---|---|
Status | Resigned |
Appointed | 20 January 2017(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 January 2017) |
Role | Company Director |
Correspondence Address | 134 Pen-Y-Maes Road Holywell Clwyd CH8 7BE Wales |
Website | thevirtualmob.com |
---|---|
Telephone | 020 75588603 |
Telephone region | London |
Registered Address | 134 Pen-Y-Maes Road Holywell Clwyd CH8 7BE Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell East |
Built Up Area | Flint |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2018 | Application to strike the company off the register (1 page) |
25 June 2018 | Termination of appointment of Deborah Lynne Butler as a director on 25 June 2018 (1 page) |
25 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
30 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 August 2017 | Appointment of Mrs Jayne Helen Edwards as a director on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mrs Jayne Helen Edwards as a director on 14 August 2017 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 January 2017 | Termination of appointment of Jayne Helen Edwards as a secretary on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Jayne Helen Edwards as a secretary on 20 January 2017 (1 page) |
20 January 2017 | Appointment of Mrs Jayne Helen Edwards as a secretary on 20 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Jayne Helen Edwards as a secretary on 20 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Jayne Helen Edwards as a secretary on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Jayne Helen Edwards as a secretary on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Graham Philip Playle as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Graham Philip Playle as a director on 10 January 2017 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 June 2015 | Director's details changed for Mr Graham Philip Playle on 14 June 2015 (2 pages) |
14 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 June 2015 | Director's details changed for Mr Graham Philip Playle on 14 June 2015 (2 pages) |
14 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
5 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
5 June 2015 | Appointment of Mrs Deborah Lynne Butler as a director on 4 June 2015 (2 pages) |
5 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
5 June 2015 | Appointment of Mrs Deborah Lynne Butler as a director on 4 June 2015 (2 pages) |
5 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
5 June 2015 | Appointment of Mrs Deborah Lynne Butler as a director on 4 June 2015 (2 pages) |
5 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
1 June 2015 | Registered office address changed from 10 the Cloisters Radcliffe Road Hitchin Hertfordshire SG5 1QQ England to 134 Pen-Y-Maes Road Holywell Clwyd CH8 7BE on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 10 the Cloisters Radcliffe Road Hitchin Hertfordshire SG5 1QQ England to 134 Pen-Y-Maes Road Holywell Clwyd CH8 7BE on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 10 the Cloisters Radcliffe Road Hitchin Hertfordshire SG5 1QQ England to 134 Pen-Y-Maes Road Holywell Clwyd CH8 7BE on 1 June 2015 (1 page) |
2 May 2015 | Termination of appointment of Deborah Lynne Butler as a director on 2 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Deborah Lynne Butler as a director on 2 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Deborah Butler as a secretary on 2 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Deborah Lynne Butler as a director on 2 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Deborah Butler as a secretary on 2 May 2015 (1 page) |
25 March 2015 | Appointment of Mrs Jayne Helen Edwards as a secretary on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Jayne Helen Edwards as a secretary on 25 March 2015 (2 pages) |
16 February 2015 | Registered office address changed from 71 Swift Close Letchworth Garden City Hertfordshire SG6 4LQ to 10 the Cloisters Radcliffe Road Hitchin Hertfordshire SG5 1QQ on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 71 Swift Close Letchworth Garden City Hertfordshire SG6 4LQ to 10 the Cloisters Radcliffe Road Hitchin Hertfordshire SG5 1QQ on 16 February 2015 (1 page) |
29 December 2014 | Termination of appointment of Jayne Edwards as a director on 10 October 2014 (1 page) |
29 December 2014 | Termination of appointment of Jayne Helen Edwards as a secretary on 10 November 2014 (1 page) |
29 December 2014 | Termination of appointment of Jayne Edwards as a director on 10 October 2014 (1 page) |
29 December 2014 | Termination of appointment of Jayne Helen Edwards as a secretary on 10 November 2014 (1 page) |
23 October 2014 | Director's details changed for Mr Graham Philip Playle on 23 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 71 Swift Close Letchworth Garden City Hertfordshire SG6 4LQ on 23 October 2014 (1 page) |
23 October 2014 | Secretary's details changed for Mrs Deborah Butler on 23 October 2014 (1 page) |
23 October 2014 | Director's details changed for Jayne Edwards on 23 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from 71 Swift Close Letchworth Garden City Hertfordshire SG6 4LQ England to 71 Swift Close Letchworth Garden City Hertfordshire SG6 4LQ on 23 October 2014 (1 page) |
23 October 2014 | Director's details changed for Mrs Deborah Lynne Butler on 23 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Jayne Edwards on 23 October 2014 (2 pages) |
23 October 2014 | Secretary's details changed for Mrs Deborah Butler on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 71 Swift Close Letchworth Garden City Hertfordshire SG6 4LQ England to 71 Swift Close Letchworth Garden City Hertfordshire SG6 4LQ on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 71 Swift Close Letchworth Garden City Hertfordshire SG6 4LQ on 23 October 2014 (1 page) |
23 October 2014 | Director's details changed for Mr Graham Philip Playle on 23 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mrs Deborah Lynne Butler on 23 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Jayne Helen Edwards as a secretary on 18 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Jayne Helen Edwards as a secretary on 18 October 2014 (2 pages) |
28 May 2014 | Appointment of Jayne Edwards as a director (2 pages) |
28 May 2014 | Appointment of Jayne Edwards as a director (2 pages) |
27 May 2014 | Appointment of Mr Graham Philip Playle as a director (2 pages) |
27 May 2014 | Appointment of Mr Graham Philip Playle as a director (2 pages) |
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|