About

Registered Number: 05571457
Date of Incorporation: 22/09/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (7 years and 1 month ago)
Registered Address: 1st Floor Prospect House, Mills Road Quarry Wood, Industrial Estate Aylesford, Kent, ME20 7NA

 

Virtual Net Holdings Ltd was registered on 22 September 2005 and are based in Industrial Estate Aylesford, Kent, it's status is listed as "Dissolved". This business does not have any directors listed. We do not know the number of employees at this business.

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 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 30 December 2016
DISS40 - Notice of striking-off action discontinued 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
CS01 - N/A 09 December 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 01 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 30 December 2014
AAMD - Amended Accounts 30 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 28 December 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 02 October 2012
AR01 - Annual Return 21 March 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 28 December 2011
AA - Annual Accounts 22 July 2011
AA - Annual Accounts 25 January 2010
395 - Particulars of a mortgage or charge 30 June 2009
AA - Annual Accounts 18 December 2008
225 - Change of Accounting Reference Date 14 November 2008
363a - Annual Return 27 October 2008
AAMD - Amended Accounts 06 November 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 13 September 2007
225 - Change of Accounting Reference Date 03 July 2007
363a - Annual Return 12 December 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.