About

Registered Number: 03820077
Date of Incorporation: 05/08/1999 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2017 (7 years and 7 months ago)
Registered Address: E HOLMES & CO LTD, Suite 8, 22 London Road London Road, Riverhead, Sevenoaks, Kent, TN13 2BT,

 

Founded in 1999, Virtual-festivals.com Ltd have registered office in Kent, it's status in the Companies House registry is set to "Dissolved". The current directors of Virtual-festivals.com Ltd are listed as Bater, Lee, Topham, Andrew John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOPHAM, Andrew John 28 July 2010 01 February 2012 1
Secretary Name Appointed Resigned Total Appointments
BATER, Lee 28 July 2010 01 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 June 2017
4.68 - Liquidator's statement of receipts and payments 22 December 2016
4.68 - Liquidator's statement of receipts and payments 06 May 2015
4.48 - Notice of constitution of liquidation committee 18 March 2014
4.20 - N/A 11 March 2014
RESOLUTIONS - N/A 04 March 2014
RESOLUTIONS - N/A 04 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2014
AD01 - Change of registered office address 19 February 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 August 2012
TM01 - Termination of appointment of director 02 February 2012
TM02 - Termination of appointment of secretary 02 February 2012
AD01 - Change of registered office address 02 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 01 October 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
SH01 - Return of Allotment of shares 20 September 2010
AD01 - Change of registered office address 15 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
AP03 - Appointment of secretary 08 September 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 07 October 2009
AD01 - Change of registered office address 07 October 2009
225 - Change of Accounting Reference Date 23 July 2009
287 - Change in situation or address of Registered Office 01 April 2009
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 23 October 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 16 August 2005
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
AA - Annual Accounts 06 July 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 2004
AA - Annual Accounts 20 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
363s - Annual Return 05 August 2003
287 - Change in situation or address of Registered Office 05 August 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 08 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
RESOLUTIONS - N/A 15 December 2000
225 - Change of Accounting Reference Date 15 December 2000
123 - Notice of increase in nominal capital 15 December 2000
363s - Annual Return 27 September 2000
CERTNM - Change of name certificate 16 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1999
287 - Change in situation or address of Registered Office 15 September 1999
287 - Change in situation or address of Registered Office 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.