Dissolved
Dissolved 2014-04-08
Company Information for AGENCE VIRTUELLE (UK) LIMITED
CAMBRIDGE, UNITED KINGDOM, CB1 2LA,
|
Company Registration Number
03960596
Private Limited Company
Dissolved Dissolved 2014-04-08 |
Company Name | |
---|---|
AGENCE VIRTUELLE (UK) LIMITED | |
Legal Registered Office | |
CAMBRIDGE UNITED KINGDOM CB1 2LA Other companies in CB1 | |
Company Number | 03960596 | |
---|---|---|
Date formed | 2000-03-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-04-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-12 11:05:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LUIS LEA PLAZA |
||
STEPHANE CHRISTOPHE PERINO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YANN LAVENER |
Company Secretary | ||
STEPHANE SPIRIDON |
Company Secretary | ||
NICOLE PERINO |
Company Secretary | ||
NICOLAS GERARD MARIE JOSEPH PETIT |
Company Secretary | ||
NICOLAS GERARD MARIE JOSEPH PETIT |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 14/06/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 29/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE CHRISTOPHE PERINO / 29/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LUIS LEA PLAZA / 29/03/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LUIS LEA PLAZA / 29/03/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE CHRISTOPHE PERINO / 29/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY YANN LAVENER | |
288a | SECRETARY APPOINTED LUIS LEA PLAZA | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S CHANGE OF PARTICULARS / YANN LAVENER / 01/01/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 30/03/03; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 12 ST JAMESS SQUARE LONDON SW1Y 4RB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 46A CARNABY STREET LONDON W1F 9PS | |
363(287) | REGISTERED OFFICE CHANGED ON 12/04/01 | |
363s | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 10 OLD BAILEY LONDON EC4M 7NG | |
288b | DIRECTOR RESIGNED | |
SRES01 | ADOPT ARTICLES 08/05/00 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/05/00--------- £ SI 9999@1=9999 £ IC 1/10000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2010-07-27 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AGENCE VIRTUELLE (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AGENCE VIRTUELLE (UK) LIMITED | Event Date | 2010-07-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGENCE VIRTUELLE (UK) LIMITED | Event Date | 2010-02-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |