About

Registered Number: 07447379
Date of Incorporation: 22/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

 

Phd Virtual Technologies Uk Ltd was registered on 22 November 2010 and are based in Oxfordshire. The current directors of the company are listed as Legg, James, Wallick, Timothy Edward at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGG, James 26 March 2013 31 August 2014 1
WALLICK, Timothy Edward 31 August 2014 20 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 15 July 2016
TM01 - Termination of appointment of director 07 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 17 December 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
AP04 - Appointment of corporate secretary 17 March 2015
AD01 - Change of registered office address 04 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 17 September 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AD01 - Change of registered office address 17 September 2014
DISS40 - Notice of striking-off action discontinued 02 September 2014
GAZ1 - First notification of strike-off action in London Gazette 27 May 2014
AA - Annual Accounts 27 September 2013
CERTNM - Change of name certificate 20 May 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 29 November 2011
AA01 - Change of accounting reference date 25 November 2011
NEWINC - New incorporation documents 22 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.