About

Registered Number: 03678879
Date of Incorporation: 04/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2015 (8 years and 5 months ago)
Registered Address: One Great Cumberland Place, Marble Arch, London, W1H 7LW

 

Established in 1998, Virulite Distribution Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Virulite Distribution Ltd. There is one director listed as Dougal, Soraya for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOUGAL, Soraya 06 January 1999 01 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 August 2015
2.24B - N/A 11 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2014
2.34B - N/A 28 November 2014
2.16B - N/A 27 June 2014
F2.18 - N/A 10 June 2014
2.17B - N/A 27 May 2014
AD01 - Change of registered office address 04 April 2014
2.12B - N/A 03 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 December 2013
MR01 - N/A 16 October 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 17 December 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 12 March 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 11 December 2008
225 - Change of Accounting Reference Date 11 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
363s - Annual Return 15 January 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 08 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
AA - Annual Accounts 12 December 2003
287 - Change in situation or address of Registered Office 03 October 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 02 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
AA - Annual Accounts 12 November 2001
CERTNM - Change of name certificate 19 January 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 28 September 2000
363a - Annual Return 06 April 2000
225 - Change of Accounting Reference Date 17 December 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
287 - Change in situation or address of Registered Office 08 January 1999
NEWINC - New incorporation documents 04 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2013 Outstanding

N/A

Debenture 22 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.