About

Registered Number: 06425764
Date of Incorporation: 13/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2018 (7 years and 2 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Based in Marlow, Virtek Systems Ltd was founded on 13 November 2007, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Virtek Systems Ltd. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARK, Jason 18 January 2010 - 1
CLARK, Vanessa Louise 14 November 2007 18 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2018
LIQ14 - N/A 28 November 2017
4.68 - Liquidator's statement of receipts and payments 02 December 2016
4.68 - Liquidator's statement of receipts and payments 26 November 2015
F10.2 - N/A 16 October 2014
AD01 - Change of registered office address 13 October 2014
RESOLUTIONS - N/A 09 October 2014
4.20 - N/A 09 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
CH01 - Change of particulars for director 07 February 2014
RESOLUTIONS - N/A 12 March 2013
SH01 - Return of Allotment of shares 12 March 2013
SH08 - Notice of name or other designation of class of shares 12 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 March 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 28 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 20 January 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
287 - Change in situation or address of Registered Office 05 August 2009
363a - Annual Return 05 August 2009
DISS40 - Notice of striking-off action discontinued 24 July 2009
AA - Annual Accounts 23 July 2009
225 - Change of Accounting Reference Date 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
CERTNM - Change of name certificate 11 July 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
NEWINC - New incorporation documents 13 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.