About

Registered Number: 05069749
Date of Incorporation: 10/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 7 months ago)
Registered Address: 167 Turners Hill, Cheshunt, Hertfordshire, EN8 9BH

 

Virgo Estates Ltd was registered on 10 March 2004 and has its registered office in Cheshunt, it's status at Companies House is "Dissolved". The companies director is listed as Panayiotou, Annette in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PANAYIOTOU, Annette 11 March 2004 19 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 03 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 06 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 03 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2013
SOAS(A) - Striking-off action suspended (Section 652A) 08 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2013
SOAS(A) - Striking-off action suspended (Section 652A) 15 August 2012
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2012
DS01 - Striking off application by a company 10 July 2012
AR01 - Annual Return 29 March 2012
TM02 - Termination of appointment of secretary 14 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 May 2010
CH04 - Change of particulars for corporate secretary 24 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 13 January 2006
288a - Notice of appointment of directors or secretaries 18 May 2005
363s - Annual Return 18 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.