About

Registered Number: 09942162
Date of Incorporation: 08/01/2016 (9 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: Flat 5 Hilton House, 100 St. Norbert Road, London, SE4 2BN,

 

Virtuous Models Ltd was founded on 08 January 2016 and has its registered office in London. We don't know the number of employees at the organisation. There are 3 directors listed as Okelola, Rebecca, Okelola, Rebecca, Oyewole, Albert for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKELOLA, Rebecca 27 November 2016 - 1
OKELOLA, Rebecca 08 January 2016 30 July 2016 1
OYEWOLE, Albert 05 March 2016 14 June 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 06 February 2020
PSC07 - N/A 26 January 2020
TM01 - Termination of appointment of director 17 June 2019
PSC04 - N/A 04 May 2019
CH01 - Change of particulars for director 04 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 11 January 2019
AD01 - Change of registered office address 17 May 2018
CS01 - N/A 18 January 2018
CH01 - Change of particulars for director 21 December 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 11 January 2017
CH01 - Change of particulars for director 11 January 2017
SH01 - Return of Allotment of shares 10 December 2016
AP01 - Appointment of director 27 November 2016
SH06 - Notice of cancellation of shares 07 November 2016
SH03 - Return of purchase of own shares 07 November 2016
SH01 - Return of Allotment of shares 11 October 2016
TM01 - Termination of appointment of director 30 July 2016
AA01 - Change of accounting reference date 06 July 2016
CH01 - Change of particulars for director 03 July 2016
CH01 - Change of particulars for director 03 July 2016
CH01 - Change of particulars for director 25 June 2016
CH01 - Change of particulars for director 21 June 2016
AD01 - Change of registered office address 18 June 2016
SH01 - Return of Allotment of shares 15 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 05 March 2016
AP01 - Appointment of director 05 March 2016
NEWINC - New incorporation documents 08 January 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.