Company NameVr Services Limited
Company StatusDissolved
Company Number04038928
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date27 June 2015 (8 years, 10 months ago)
Previous NamesSpam Web Limited and Virgin Online Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Peckham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2001(1 year, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 27 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWedgewood
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameMr Simon Terence Douglas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(4 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 27 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Hatfield Road
St. Albans
Hertfordshire
AL1 4HY
Secretary NameMr Stephen Peckham
NationalityBritish
StatusClosed
Appointed14 September 2007(7 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 27 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWedgewood
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameAlexander George Tristram Heath
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2001)
RoleManaging Director
Correspondence Address52 Bute Gardens
London
W6 7DX
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 First Street
London
SW3 2LB
Director NameDuncan Eden Tatton Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(4 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2000)
RoleFinance Director
Correspondence Address45 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed16 August 2000(4 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameAndrew Randall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2003)
RoleManaging Director
Correspondence AddressWhy Not Cottage Why Not Close
Stoke Prior
Bromsgrove
Worcestershire
B60 4DF
Director NameMr Paolo George Pieri
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 14 65 Harcourt Terrace
London
SW10 9JP
Director NameJennifer Anne Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 September 2003)
RoleBrand And Business Development
Correspondence Address229 Lynmouth Avenue
Morden
Surrey
SM4 4RX
Director NameDennis Henderson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2005)
RoleGroup Operations Direct
Correspondence AddressRegency House
Knights Hill
Naseby
Northants
NN6 6AH
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(6 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1Zavvi Retail Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2015Final Gazette dissolved following liquidation (1 page)
27 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2015Liquidators' statement of receipts and payments to 17 March 2015 (5 pages)
27 March 2015Liquidators' statement of receipts and payments to 17 March 2015 (5 pages)
27 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2015Liquidators statement of receipts and payments to 17 March 2015 (5 pages)
22 January 2015Liquidators' statement of receipts and payments to 17 December 2014 (5 pages)
22 January 2015Liquidators' statement of receipts and payments to 17 December 2014 (5 pages)
22 January 2015Liquidators statement of receipts and payments to 17 December 2014 (5 pages)
7 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (5 pages)
7 July 2014Liquidators statement of receipts and payments to 17 June 2014 (5 pages)
7 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 17 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (5 pages)
4 July 2013Liquidators statement of receipts and payments to 17 June 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 17 December 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (5 pages)
11 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
11 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
11 July 2012Liquidators statement of receipts and payments to 17 June 2012 (5 pages)
17 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
17 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
17 January 2012Liquidators statement of receipts and payments to 17 December 2011 (5 pages)
14 July 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
18 January 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
22 December 2009Appointment of a voluntary liquidator (1 page)
22 December 2009Appointment of a voluntary liquidator (1 page)
18 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
18 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
20 July 2009Administrator's progress report to 23 June 2009 (14 pages)
20 July 2009Administrator's progress report to 23 June 2009 (14 pages)
26 February 2009Statement of administrator's proposal (52 pages)
26 February 2009Statement of administrator's proposal (52 pages)
25 February 2009Statement of affairs with form 2.14B (6 pages)
25 February 2009Statement of affairs with form 2.14B (6 pages)
10 January 2009Appointment of an administrator (1 page)
10 January 2009Appointment of an administrator (1 page)
31 December 2008Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (1 page)
31 December 2008Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (1 page)
26 September 2008Return made up to 01/08/08; full list of members (3 pages)
26 September 2008Return made up to 01/08/08; full list of members (3 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 March 2008Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page)
11 March 2008Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page)
9 October 2007Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
9 October 2007Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2007Return made up to 01/08/07; full list of members (2 pages)
31 August 2007Return made up to 01/08/07; full list of members (2 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 1 April 2006 (12 pages)
8 February 2007Full accounts made up to 1 April 2006 (12 pages)
8 February 2007Full accounts made up to 1 April 2006 (12 pages)
26 September 2006Full accounts made up to 26 March 2005 (11 pages)
26 September 2006Full accounts made up to 26 March 2005 (11 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
6 April 2005Full accounts made up to 27 March 2004 (11 pages)
6 April 2005Full accounts made up to 27 March 2004 (11 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
10 August 2004Return made up to 01/08/04; full list of members (5 pages)
10 August 2004Return made up to 01/08/04; full list of members (5 pages)
6 August 2004Return made up to 18/07/04; full list of members (5 pages)
6 August 2004Return made up to 18/07/04; full list of members (5 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
2 February 2004Full accounts made up to 1 February 2003 (20 pages)
2 February 2004Full accounts made up to 1 February 2003 (20 pages)
2 February 2004Full accounts made up to 1 February 2003 (20 pages)
20 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
14 November 2003Return made up to 01/08/03; full list of members (6 pages)
14 November 2003Return made up to 01/08/03; full list of members (6 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
9 August 2003Return made up to 18/07/03; full list of members (6 pages)
9 August 2003Return made up to 18/07/03; full list of members (6 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 December 2002Full accounts made up to 2 February 2002 (15 pages)
4 December 2002Full accounts made up to 2 February 2002 (15 pages)
4 December 2002Full accounts made up to 2 February 2002 (15 pages)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
8 August 2002Return made up to 18/07/02; full list of members (6 pages)
8 August 2002Return made up to 18/07/02; full list of members (6 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
18 March 2002Resolutions
  • RES13 ‐ Agreement 28/02/02
(1 page)
18 March 2002Resolutions
  • RES13 ‐ Agreement 28/02/02
(1 page)
9 March 2002Particulars of mortgage/charge (4 pages)
9 March 2002Particulars of mortgage/charge (4 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
22 November 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
22 November 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
21 November 2001Company name changed virgin online LIMITED\certificate issued on 21/11/01 (2 pages)
21 November 2001Company name changed virgin online LIMITED\certificate issued on 21/11/01 (2 pages)
16 August 2001Return made up to 18/07/01; full list of members (5 pages)
16 August 2001Return made up to 18/07/01; full list of members (5 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
13 October 2000Company name changed spam web LIMITED\certificate issued on 13/10/00 (2 pages)
13 October 2000Company name changed spam web LIMITED\certificate issued on 13/10/00 (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New director appointed (4 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 10 norwich street london EC4A 1BD (1 page)
24 August 2000Registered office changed on 24/08/00 from: 10 norwich street london EC4A 1BD (1 page)
24 August 2000New director appointed (4 pages)
24 August 2000Director resigned (1 page)
24 August 2000Secretary resigned (1 page)
18 July 2000Incorporation (17 pages)
18 July 2000Incorporation (17 pages)