This company is commonly known as Virtual Showroom Limited. The company was founded 27 years ago and was given the registration number 03258247. The firm's registered office is in LONDON. You can find them at 6 Snow Hill, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | VIRTUAL SHOWROOM LIMITED |
---|---|---|
Company Number | : | 03258247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 October 1996 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Snow Hill, London, EC1A 2AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Snow Hill, London, EC1A 2AY | Director | 06 February 2023 | Active |
6, Snow Hill, London, EC1A 2AY | Director | 06 October 2021 | Active |
34 Bramfield Road, London, SW11 6RB | Secretary | 10 February 2000 | Active |
Edgeways, 7 Townfield Road, Dorking, RH4 2HX | Secretary | 09 November 2000 | Active |
159 Bromsgrove Road, Hunnington, Halesowen, B62 0JU | Secretary | 07 October 1996 | Active |
40 St. Stephens Avenue, Ashtead, KT21 1PL | Secretary | 21 December 2006 | Active |
1 Princes Road, Weybridge, Surrey, KT13 9TU | Secretary | 07 December 2007 | Active |
30 Greenways, Esher, KT10 0QD | Secretary | 16 November 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 02 October 1996 | Active |
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA | Director | 17 April 2002 | Active |
1 Princes Road, Weybridge, Surrey, KT13 9TU | Director | 05 September 2011 | Active |
6, Snow Hill, London, EC1A 2AY | Director | 21 November 2016 | Active |
115 Broomwood Road, London, SW11 6JU | Director | 10 February 2000 | Active |
Edgeways, 7 Townfield Road, Dorking, RH4 2HX | Director | 09 November 2000 | Active |
8 Tangier Road, Richmond, TW10 5DW | Director | 07 October 1996 | Active |
120 East Road, London, N1 6AA | Nominee Director | 02 October 1996 | Active |
6, Snow Hill, London, EC1A 2AY | Director | 18 October 2013 | Active |
11 Beacon Road, Boldmere, Sutton Coldfield, B73 5ST | Director | 01 May 1999 | Active |
1 Princes Road, Weybridge, Surrey, KT13 9TU | Director | 08 November 2007 | Active |
Bourne Croft Sutton Road, Drayton Bassett, Tamworth, B78 3DY | Director | 05 February 1997 | Active |
Echowood, Wrecclesham Hill, Farnham, GU10 4JN | Director | 16 November 2001 | Active |
11a, Wolleraustrasse, Freienbach 8807, Switzerland, | Director | 04 March 2011 | Active |
11a, Wolleraustrasse, Freienbach 8807, Switzerland, | Director | 04 March 2011 | Active |
1 Princes Road, Weybridge, Surrey, KT13 9TU | Director | 26 June 2008 | Active |
14, Holly House 14 St Gregorys Road, Stratford-Upon-Avon, CV37 6UH | Director | 15 September 1997 | Active |
45 Alwyn Avenue, London, W4 4PA | Director | 10 February 2000 | Active |
109, Castelnau, Barnes, London, United Kingdom, SW13 9EL | Director | 01 December 2011 | Active |
Erlenhalde 20, Wollewau, Switzerland, | Director | 06 September 2006 | Active |
Ty Mawr, Llanfaelog, Anglesey, LL63 5TN | Director | 07 October 1996 | Active |
Mr Timothy B Flynn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British,American |
Country of residence | : | England |
Address | : | 1, Eagle Place, London, England, SW1Y 6AF |
Nature of control | : |
|
Mr Ramez Farid Sousou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Towerbrook Capital Partners (U.K.) Llp, Kinnaird House, London, England, SW1Y 5AU |
Nature of control | : |
|
Mr Neal Moszkowski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | C/O Towerbrook Capital Partners L.P., Park Avenue Tower, New York, Usa, NY 10022 |
Nature of control | : |
|
Glass's Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor Wellington House, 125 Strand, London, England, WC2R 0AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-01 | Insolvency | Liquidation resolution miscellaneous. | Download |
2020-10-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-01 | Resolution | Resolution. | Download |
2020-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.