About

Registered Number: 02364365
Date of Incorporation: 22/03/1989 (35 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2018 (6 years and 4 months ago)
Registered Address: 9th Floor 25 Farringdon Street, London, EC4A 4AB

 

Having been setup in 1989, Virgin Freeway Ltd has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2018
LIQ13 - N/A 07 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2017
CH01 - Change of particulars for director 11 January 2017
AD01 - Change of registered office address 28 December 2016
RESOLUTIONS - N/A 22 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2016
4.70 - N/A 22 December 2016
PARENT_ACC - N/A 10 October 2016
AGREEMENT1 - N/A 10 October 2016
GUARANTEE1 - N/A 10 October 2016
CH01 - Change of particulars for director 04 August 2016
AR01 - Annual Return 27 June 2016
PARENT_ACC - N/A 20 October 2015
AGREEMENT1 - N/A 20 October 2015
GUARANTEE1 - N/A 20 October 2015
AR01 - Annual Return 27 August 2015
PARENT_ACC - N/A 08 September 2014
AGREEMENT1 - N/A 08 September 2014
GUARANTEE1 - N/A 08 September 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
CH01 - Change of particulars for director 16 June 2014
AA01 - Change of accounting reference date 17 December 2013
PARENT_ACC - N/A 10 December 2013
AGREEMENT1 - N/A 10 December 2013
GUARANTEE1 - N/A 10 December 2013
AR01 - Annual Return 27 August 2013
TM01 - Termination of appointment of director 19 July 2013
TM01 - Termination of appointment of director 15 May 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 08 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2012
AA - Annual Accounts 02 December 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AR01 - Annual Return 26 August 2011
AP01 - Appointment of director 11 May 2011
AA - Annual Accounts 16 November 2010
AP01 - Appointment of director 08 November 2010
AR01 - Annual Return 26 August 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 10 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 October 2008
353 - Register of members 09 October 2008
287 - Change in situation or address of Registered Office 18 August 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 22 December 2004
363a - Annual Return 09 August 2004
225 - Change of Accounting Reference Date 26 February 2004
AA - Annual Accounts 25 February 2004
363a - Annual Return 04 September 2003
363a - Annual Return 23 May 2003
AA - Annual Accounts 12 March 2003
363a - Annual Return 27 May 2002
AA - Annual Accounts 01 March 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 July 2001
363a - Annual Return 14 May 2001
AA - Annual Accounts 22 March 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
RESOLUTIONS - N/A 26 July 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
363a - Annual Return 25 May 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
AA - Annual Accounts 04 March 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
363a - Annual Return 21 May 1999
AA - Annual Accounts 02 March 1999
363a - Annual Return 11 January 1999
363a - Annual Return 12 January 1998
AA - Annual Accounts 24 September 1997
AA - Annual Accounts 04 March 1997
363a - Annual Return 28 January 1997
225 - Change of Accounting Reference Date 21 October 1996
AA - Annual Accounts 25 February 1996
363x - Annual Return 05 January 1996
363(353) - N/A 05 January 1996
363(190) - N/A 05 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1995
AA - Annual Accounts 31 July 1995
363x - Annual Return 16 January 1995
288 - N/A 16 December 1994
AA - Annual Accounts 04 September 1994
363x - Annual Return 14 January 1994
AA - Annual Accounts 18 November 1993
RESOLUTIONS - N/A 15 September 1993
RESOLUTIONS - N/A 15 September 1993
RESOLUTIONS - N/A 15 September 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 September 1993
288 - N/A 15 March 1993
363x - Annual Return 13 January 1993
AA - Annual Accounts 10 September 1992
288 - N/A 24 April 1992
363x - Annual Return 07 January 1992
395 - Particulars of a mortgage or charge 20 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1991
AA - Annual Accounts 24 June 1991
288 - N/A 21 March 1991
363x - Annual Return 01 February 1991
288 - N/A 06 November 1990
287 - Change in situation or address of Registered Office 03 September 1990
288 - N/A 22 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1989
287 - Change in situation or address of Registered Office 24 May 1989
288 - N/A 24 May 1989
CERTNM - Change of name certificate 18 April 1989
NEWINC - New incorporation documents 22 March 1989
NEWINC - New incorporation documents 22 March 1989

Mortgages & Charges

Description Date Status Charge by
Guarantee and floating charge. 31 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.