Company NameVirtual Entex Ltd
Company StatusDissolved
Company Number09179505
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 8 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Aaron Lee Walker
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2014(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address103 London Road
Northwich
Cheshire
CW9 5HQ
Director NameMr Joseph Clive Walker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2015(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 28 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address103 London Road
Northwich
Cheshire
CW9 5HQ
Director NameVr Concepts Ltd (Corporation)
StatusClosed
Appointed18 August 2014(same day as company formation)
Correspondence Address103 London Road
Northwich
Cheshire
CW9 5HQ
Director NameMr Clive Walker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address103 London Road
Northwich
Cheshire
CW9 5HQ

Location

Registered Address103 London Road
Northwich
Cheshire
CW9 5HQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP .999999
(4 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP .999999
(4 pages)
5 August 2015Appointment of Mr Joseph Clive Walker as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr Joseph Clive Walker as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr Joseph Clive Walker as a director on 4 August 2015 (2 pages)
19 September 2014Termination of appointment of Clive Walker as a director on 15 September 2014 (1 page)
19 September 2014Termination of appointment of Clive Walker as a director on 15 September 2014 (1 page)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)