General information

Name:

Virvol Uk Ltd

Office Address:

85 Great Portland Street W1W 7LT London

Number: 05584280

Incorporation date: 2005-10-05

Dissolution date: 2020-03-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the date that marks the founding of Virvol Uk Limited, the company that was situated at 85 Great Portland Street, in London. The company was founded on 2005-10-05. The firm registration number was 05584280 and the company area code was W1W 7LT. The company had been on the market for fifteen years up until 2020-03-03. Launched as Green Heritage, the company used the business name until 2007, when it was replaced by Virvol Uk Limited.

The following limited company was administered by an individual director: Daniel M. who was caring of it from 2008-01-20 to the date it was dissolved on 2020-03-03.

The companies that controlled this firm were: Pci Consulting Ltd owned over 3/4 of company shares. This business could have been reached in Londonderry at Queen Street, BT48 7EQ and was registered as a PSC under the registration number Ni039607.

  • Previous company's names
  • Virvol Uk Limited 2007-12-14
  • Green Heritage Limited 2005-10-05

Financial data based on annual reports

Company staff

Daniel M.

Role: Director

Appointed: 20 January 2008

Latest update: 20 June 2023

Richard L.

Role: Secretary

Appointed: 05 October 2005

Latest update: 20 June 2023

People with significant control

Pci Consulting Ltd
Address: 15 Queen Street, Londonderry, BT48 7EQ, Northern Ireland
Legal authority Companies Act
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni039607
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 16 October 2020
Confirmation statement last made up date 02 October 2019
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
Annual Accounts 8 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 8 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
End Date For Period Covered By Report 2013-12-31
Annual Accounts 22 August 2016
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 22 August 2016
Annual Accounts 22 August 2014
Date Approval Accounts 22 August 2014
Annual Accounts 26 August 2015
Date Approval Accounts 26 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, March 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 38210 : Treatment and disposal of non-hazardous waste
14
Company Age

Closest Companies - by postcode