Company NameThe Virtual Mob Ltd
Company StatusDissolved
Company Number08728787
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Jayne Helen Edwards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 25 September 2018)
RoleCarer
Country of ResidenceEngland
Correspondence Address134 Pen-Y-Maes Road
Holywell
Clwyd
CH8 7BE
Wales
Director NameMrs Deborah Lynne Butler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleTeacher
Country of ResidencePortugal
Correspondence Address71 Swift Close
Letchworth Garden City
Hertfordshire
SG6 4LQ
Secretary NameMrs Deborah Butler
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address71 Swift Close
Letchworth Garden City
Hertfordshire
SG6 4LQ
Director NameMr Graham Philip Playle
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 2017)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address134 Pen-Y-Maes Road
Holywell
Clwyd
CH8 7BE
Wales
Director NameMrs Jayne Helen Edwards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(7 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Swift Close
Letchworth Garden City
Hertfordshire
SG6 4LQ
Secretary NameMrs Jayne Helen Edwards
StatusResigned
Appointed18 October 2014(1 year after company formation)
Appointment Duration3 weeks, 2 days (resigned 10 November 2014)
RoleCompany Director
Correspondence Address71 Swift Close
Letchworth Garden City
Hertfordshire
SG6 4LQ
Secretary NameMrs Jayne Helen Edwards
StatusResigned
Appointed25 March 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2017)
RoleCompany Director
Correspondence Address134 Pen-Y-Maes Road
Holywell
Clwyd
CH8 7BE
Wales
Director NameMrs Deborah Lynne Butler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 25 June 2018)
RoleIt Industry Analyst, Lecturer, Psychologist
Country of ResidencePortugal
Correspondence Address134 Pen-Y-Maes Road
Holywell
Clwyd
CH8 7BE
Wales
Secretary NameMrs Jayne Helen Edwards
StatusResigned
Appointed20 January 2017(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 20 January 2017)
RoleCompany Director
Correspondence Address134 Pen-Y-Maes Road
Holywell
Clwyd
CH8 7BE
Wales

Contact

Websitethevirtualmob.com
Telephone020 75588603
Telephone regionLondon

Location

Registered Address134 Pen-Y-Maes Road
Holywell
Clwyd
CH8 7BE
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell East
Built Up AreaFlint

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
29 June 2018Application to strike the company off the register (1 page)
25 June 2018Termination of appointment of Deborah Lynne Butler as a director on 25 June 2018 (1 page)
25 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 August 2017Appointment of Mrs Jayne Helen Edwards as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Mrs Jayne Helen Edwards as a director on 14 August 2017 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 January 2017Termination of appointment of Jayne Helen Edwards as a secretary on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Jayne Helen Edwards as a secretary on 20 January 2017 (1 page)
20 January 2017Appointment of Mrs Jayne Helen Edwards as a secretary on 20 January 2017 (2 pages)
20 January 2017Appointment of Mrs Jayne Helen Edwards as a secretary on 20 January 2017 (2 pages)
10 January 2017Termination of appointment of Jayne Helen Edwards as a secretary on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Jayne Helen Edwards as a secretary on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Graham Philip Playle as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Graham Philip Playle as a director on 10 January 2017 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 60
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 60
(5 pages)
14 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 June 2015Director's details changed for Mr Graham Philip Playle on 14 June 2015 (2 pages)
14 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 June 2015Director's details changed for Mr Graham Philip Playle on 14 June 2015 (2 pages)
14 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 60
(5 pages)
14 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 60
(5 pages)
5 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 20
(3 pages)
5 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 20
(3 pages)
5 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 60
(3 pages)
5 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 20
(3 pages)
5 June 2015Appointment of Mrs Deborah Lynne Butler as a director on 4 June 2015 (2 pages)
5 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 60
(3 pages)
5 June 2015Appointment of Mrs Deborah Lynne Butler as a director on 4 June 2015 (2 pages)
5 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 40
(3 pages)
5 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 40
(3 pages)
5 June 2015Appointment of Mrs Deborah Lynne Butler as a director on 4 June 2015 (2 pages)
5 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 40
(3 pages)
5 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 60
(3 pages)
1 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Deborah Lynne Butler as a director on 2 May 2015 (1 page)
2 May 2015Termination of appointment of Deborah Lynne Butler as a director on 2 May 2015 (1 page)
2 May 2015Termination of appointment of Deborah Butler as a secretary on 2 May 2015 (1 page)
2 May 2015Termination of appointment of Deborah Lynne Butler as a director on 2 May 2015 (1 page)
2 May 2015Termination of appointment of Deborah Butler as a secretary on 2 May 2015 (1 page)
25 March 2015Appointment of Mrs Jayne Helen Edwards as a secretary on 25 March 2015 (2 pages)
25 March 2015Appointment of Mrs Jayne Helen Edwards as a secretary on 25 March 2015 (2 pages)
16 February 2015Registered 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 2015Registered 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 2014Termination of appointment of Jayne Edwards as a director on 10 October 2014 (1 page)
29 December 2014Termination of appointment of Jayne Helen Edwards as a secretary on 10 November 2014 (1 page)
29 December 2014Termination of appointment of Jayne Edwards as a director on 10 October 2014 (1 page)
29 December 2014Termination of appointment of Jayne Helen Edwards as a secretary on 10 November 2014 (1 page)
23 October 2014Director's details changed for Mr Graham Philip Playle on 23 October 2014 (2 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(6 pages)
23 October 2014Registered 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 2014Secretary's details changed for Mrs Deborah Butler on 23 October 2014 (1 page)
23 October 2014Director's details changed for Jayne Edwards on 23 October 2014 (2 pages)
23 October 2014Registered 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 2014Director's details changed for Mrs Deborah Lynne Butler on 23 October 2014 (2 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(6 pages)
23 October 2014Director's details changed for Jayne Edwards on 23 October 2014 (2 pages)
23 October 2014Secretary's details changed for Mrs Deborah Butler on 23 October 2014 (1 page)
23 October 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Graham Philip Playle on 23 October 2014 (2 pages)
23 October 2014Director's details changed for Mrs Deborah Lynne Butler on 23 October 2014 (2 pages)
20 October 2014Appointment of Mrs Jayne Helen Edwards as a secretary on 18 October 2014 (2 pages)
20 October 2014Appointment of Mrs Jayne Helen Edwards as a secretary on 18 October 2014 (2 pages)
28 May 2014Appointment of Jayne Edwards as a director (2 pages)
28 May 2014Appointment of Jayne Edwards as a director (2 pages)
27 May 2014Appointment of Mr Graham Philip Playle as a director (2 pages)
27 May 2014Appointment of Mr Graham Philip Playle as a director (2 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)