Company NameVirtual Games And Computer Company Limited
Company StatusDissolved
Company Number03226427
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHinna Nazish Qureshi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(same day as company formation)
RoleManager
Correspondence Address4 Brooklands Road
Higher Crumpsall
Manchester
M8 4JJ
Director NameKashif Qureshi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(same day as company formation)
RoleManager
Correspondence Address62 Smedley Lane
Cheetham Hill
Manchester
M8 8XD
Director NameMr Tanvir Ahmed Qureshi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(same day as company formation)
RoleEngineer
Correspondence Address4 Brooklands Road
Higher Crumpsall
Manchester
M8 4JJ
Director NameMr Toqir Ahmad Qureshi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Brooklands Road
Higher Crumpsall
Manchester
M8 4JJ
Secretary NameHinna Nazish Qureshi
NationalityBritish
StatusCurrent
Appointed18 July 1996(same day as company formation)
RoleManager
Correspondence Address4 Brooklands Road
Higher Crumpsall
Manchester
M8 4JJ

Location

Registered AddressCosgroves Coral House
42 Charles Street
Manchester
Lancashire
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 November 2000Dissolved (1 page)
17 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
14 April 2000Liquidators statement of receipts and payments (6 pages)
14 April 1999Registered office changed on 14/04/99 from: 75 great underbank stockport cheshire SK1 1PE (1 page)
13 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 April 1999Statement of affairs (11 pages)
13 April 1999Appointment of a voluntary liquidator (2 pages)
27 January 1999Full accounts made up to 31 August 1998 (12 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
11 August 1998Return made up to 18/07/98; full list of members (6 pages)
1 May 1998Full accounts made up to 31 August 1997 (12 pages)
24 September 1997Return made up to 18/07/97; full list of members
  • 363(287) ‐ Registered office changed on 24/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1997Registered office changed on 14/03/97 from: 62 smedley lane manchester M8 8XD (1 page)
18 July 1996Incorporation (17 pages)