Virtual Concierge Limited was formally closed on 2022-04-05.
Virtual Concierge was a private limited company that was situated at Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, ENGLAND. Its total net worth was valued to be approximately 2 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 2015-05-19) was run by 2 directors.
Director Graham B. who was appointed on 19 May 2015.
Director Helen P. who was appointed on 19 May 2015.
The company was classified as "other business support service activities not elsewhere classified" (82990).
The latest confirmation statement was filed on 2017-05-19 and last time the annual accounts were filed was on 31 May 2016.
2016-05-19 is the date of the last annual return.
Virtual Concierge Limited Address / Contact
Office Address
Whitehall Waterfront
Office Address2
2 Riverside Way
Town
Leeds
Post code
LS1 4EH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09598363
Date of Incorporation
Tue, 19th May 2015
Date of Dissolution
Tue, 5th Apr 2022
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st May
Company age
7 years old
Account next due date
Wed, 28th Feb 2018
Account last made up date
Tue, 31st May 2016
Next confirmation statement due date
Sat, 2nd Jun 2018
Last confirmation statement dated
Fri, 19th May 2017
Company staff
Graham B.
Position: Director
Appointed: 19 May 2015
Helen P.
Position: Director
Appointed: 19 May 2015
People with significant control
Graham B.
Notified on
6 April 2016
Nature of control:
50,01-75% shares
Helen P.
Notified on
6 April 2016
Nature of control:
50,01-75% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-05-31
Net Worth
2
Balance Sheet
Cash Bank In Hand
2
Net Assets Liabilities Including Pension Asset Liability
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Fri, 19th May 2017
filed on: 19th, June 2017
confirmation statement
Free Download
(6 pages)
AA
Dormant company accounts made up to Tue, 31st May 2016
filed on: 16th, January 2017
accounts
Free Download
(2 pages)
AR01
Annual return with complete list of members, drawn up to Thu, 19th May 2016
filed on: 29th, June 2016
annual return
Free Download
(4 pages)
AD01
Change of registered address from 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ England on Wed, 29th Jun 2016 to C/O Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH
filed on: 29th, June 2016
address
Free Download
(1 page)
CH01
On Mon, 14th Dec 2015 director's details were changed
filed on: 29th, June 2016
officers
Free Download
(2 pages)
CH01
On Mon, 14th Dec 2015 director's details were changed
filed on: 29th, June 2016
officers
Free Download
(2 pages)
AD01
Change of registered address from C/O Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England on Wed, 29th Jun 2016 to C/O Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH
filed on: 29th, June 2016
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 19th, May 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.