Dissolved
Dissolved 2015-02-26
Company Information for VIRGO HOLDINGS LTD
LONDON, ENGLAND, NW1,
|
Company Registration Number
05734436
Private Limited Company
Dissolved Dissolved 2015-02-26 |
Company Name | ||
---|---|---|
VIRGO HOLDINGS LTD | ||
Legal Registered Office | ||
LONDON ENGLAND | ||
Previous Names | ||
|
Company Number | 05734436 | |
---|---|---|
Date formed | 2006-03-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-02-26 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-06-06 19:20:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VIRGO HOLDINGS LLC | 8960 CLAIRTON COURT LAS VEGAS NV 89117 | Revoked | Company formed on the 2011-06-20 | |
VIRGO HOLDINGS PTY LTD | Dissolved | Company formed on the 2014-05-21 | ||
VIRGO HOLDINGS PTE. LTD. | TEMASEK BOULEVARD Singapore 038988 | Active | Company formed on the 2011-10-22 | |
VIRGO HOLDINGS LLC | Delaware | Unknown | ||
VIRGO HOLDINGS INC | Delaware | Unknown | ||
VIRGO HOLDINGS INC | Delaware | Unknown | ||
VIRGO HOLDINGS LLC | Georgia | Unknown | ||
VIRGO HOLDINGS LLC | Arizona | Unknown | ||
VIRGO HOLDINGS, LLC | 6217 MONTE CRISTO LN PLANO TX 75024 | Active | Company formed on the 2020-12-11 |
Officer | Role | Date Appointed |
---|---|---|
LOUISE BEAN |
||
WILLIAM HARRY III |
||
WARREN SPENCER KAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN JAMES BECK |
Director | ||
MOHAMED ARIF HAMID |
Director | ||
SARAH JANE MATTHEW |
Director | ||
ANGELA WILES |
Director | ||
ANGELO GEORGE ANTIPPA |
Company Secretary | ||
ANGELO GEORGE ANTIPPA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOWE & PARTNERS LIMITED | Director | 2017-12-05 | CURRENT | 2010-05-19 | Liquidation | |
TALE LIMITED | Director | 2017-11-27 | CURRENT | 2012-12-03 | Liquidation | |
IMPACT IMAGE LIMITED | Director | 2017-11-27 | CURRENT | 1995-11-08 | Liquidation | |
BLUE BARRACUDA MARKETING LIMITED | Director | 2017-11-21 | CURRENT | 2001-12-18 | Liquidation | |
TRW DIGITAL LIMITED | Director | 2017-11-21 | CURRENT | 2013-04-16 | Liquidation | |
CAUDEX MEDICAL LIMITED | Director | 2017-11-14 | CURRENT | 1999-04-26 | Liquidation | |
OPTAROS LIMITED | Director | 2017-09-29 | CURRENT | 2008-02-20 | Liquidation | |
HF CONSULTANTS LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active | |
ALL OF US DESIGN LTD | Director | 2013-12-02 | CURRENT | 2003-04-07 | Liquidation | |
COMPLETE HEALTHVIZION LIMITED | Director | 2013-12-02 | CURRENT | 1994-10-06 | Liquidation | |
CRAFT WORLDWIDE LIMITED | Director | 2013-12-02 | CURRENT | 1993-12-14 | Dissolved 2018-01-19 | |
YOUR FUTURE (LONDON) LIMITED | Director | 2013-12-02 | CURRENT | 2004-01-06 | Dissolved 2018-01-19 | |
METEORITE MARKETING LIMITED | Director | 2013-12-02 | CURRENT | 1995-10-19 | Liquidation | |
COMPOSING ROOM LIMITED(THE) | Director | 2013-09-04 | CURRENT | 1984-06-28 | Dissolved 2015-02-26 | |
FUSE LTD | Director | 2013-09-04 | CURRENT | 2004-08-27 | Dissolved 2015-02-26 | |
BRANDS BANDS AND FANS LIMITED | Director | 2013-09-03 | CURRENT | 2009-08-05 | Dissolved 2015-02-26 | |
FRUKT LIMITED | Director | 2013-09-03 | CURRENT | 2000-03-03 | Dissolved 2015-02-26 | |
DIALOGUE DLKW LIMITED | Director | 2013-09-03 | CURRENT | 2003-11-24 | Dissolved 2015-02-26 | |
JACK MORTON UK LIMITED | Director | 2011-09-19 | CURRENT | 1997-06-10 | Dissolved 2014-01-23 | |
MCCANN PROPERTIES LIMITED | Director | 2011-09-16 | CURRENT | 1986-02-10 | Dissolved 2014-01-23 | |
FIELDPLAN LIMITED | Director | 2011-05-05 | CURRENT | 1966-03-23 | Dissolved 2015-02-26 | |
WEBER SHANDWICK TRUSTEES LTD. | Director | 2010-08-24 | CURRENT | 1988-07-27 | Dissolved 2014-01-23 | |
CAB (NO. 1) LIMITED | Director | 2010-08-24 | CURRENT | 1995-03-09 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Director | 2007-05-21 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
AMMIRATI PURIS LINTAS LIMITED | Director | 2016-04-19 | CURRENT | 1986-09-16 | Liquidation | |
APL GROUP LIMITED | Director | 2015-04-30 | CURRENT | 1928-12-19 | Active | |
IPG EUROPE LTD | Director | 2014-11-10 | CURRENT | 2014-11-07 | Active | |
FCB EUROPE LIMITED | Director | 2014-09-23 | CURRENT | 1995-01-09 | Active | |
LES (NO.1) LIMITED | Director | 2014-04-11 | CURRENT | 1995-03-20 | Active | |
VIRGO HEALTH PR LIMITED | Director | 2013-09-27 | CURRENT | 1999-12-07 | Liquidation | |
COMPOSING ROOM LIMITED(THE) | Director | 2013-09-04 | CURRENT | 1984-06-28 | Dissolved 2015-02-26 | |
FUSE LTD | Director | 2013-09-04 | CURRENT | 2004-08-27 | Dissolved 2015-02-26 | |
BRANDS BANDS AND FANS LIMITED | Director | 2013-09-03 | CURRENT | 2009-08-05 | Dissolved 2015-02-26 | |
FRUKT LIMITED | Director | 2013-09-03 | CURRENT | 2000-03-03 | Dissolved 2015-02-26 | |
DIALOGUE DLKW LIMITED | Director | 2013-09-03 | CURRENT | 2003-11-24 | Dissolved 2015-02-26 | |
ENGELS (NO.1) LIMITED | Director | 2013-02-12 | CURRENT | 1953-02-12 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Director | 2012-03-16 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
FIELDPLAN LIMITED | Director | 2012-03-16 | CURRENT | 1966-03-23 | Dissolved 2015-02-26 | |
MCCANN-ERICKSON UK GROUP LIMITED | Director | 2012-03-16 | CURRENT | 1998-09-29 | Active | |
IPG PFP LIMITED PARTNER LIMITED | Director | 2012-03-16 | CURRENT | 2011-12-07 | Active | |
CSIB (NO.1) LIMITED | Director | 2012-03-16 | CURRENT | 2010-05-04 | Active | |
IPG PFP GENERAL PARTNER LIMITED | Director | 2012-03-16 | CURRENT | 2011-12-07 | Active | |
IPG STUDIOS UK LIMITED | Director | 2012-03-16 | CURRENT | 2008-02-29 | Active | |
CREATION COMMUNICATIONS LIMITED | Director | 2011-11-30 | CURRENT | 2005-11-10 | Active | |
IPG HOLDINGS (UK) LIMITED | Director | 2011-05-05 | CURRENT | 1989-02-28 | Active | |
INTERPUBLIC LIMITED | Director | 2011-05-05 | CURRENT | 1965-12-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM C/O FISHER PARTNERS ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 1 INDIGO HOUSE HOLBROOKE PLACE RICHMOND SURREY TW10 6UD | |
AP01 | DIRECTOR APPOINTED WARREN SPENCER KAY | |
AP01 | DIRECTOR APPOINTED WILLIAM HARRY III | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH MATTHEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED HAMID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA WILES | |
LATEST SOC | 19/03/13 STATEMENT OF CAPITAL;GBP 13365 | |
AR01 | 08/03/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 25/10/2012 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED LOUISE BEAN | |
AP01 | DIRECTOR APPOINTED MOHAMMED ARIF HAMID | |
AP01 | DIRECTOR APPOINTED BRIAN JAMES BECK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELO ANTIPPA | |
AR01 | 08/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 08/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 08/03/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED VIRGO HEALTH LTD CERTIFICATE ISSUED ON 03/07/08 | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
225 | CURREXT FROM 30/06/2008 TO 31/12/2008 | |
363s | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 7 BURNABY CRESCENT CHISWICK LONDON W4 3LH | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as VIRGO HOLDINGS LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | VIRGO HOLDINGS LIMITED | Event Date | 2014-09-23 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 13 November 2014 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 12 November 2014 in order that the member be entitled to vote. Date of Appointment: 27 September 2013. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856. | |||
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. |