Company NameUK Virtual Services Limited
DirectorsGraham James Foster and Brian Foster
Company StatusLiquidation
Company Number04724459
CategoryPrivate Limited Company
Incorporation Date6 April 2003(21 years ago)
Previous NameGKM Insurance Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(9 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address318a Palatine Road
Manchester
M22 4FW
Director NameMr Brian Foster
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(11 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address318a Palatine Road
Manchester
M22 4FW
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameUK Corporate Directors Limited (Corporation)
StatusResigned
Appointed28 January 2004(9 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2015)
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameUK Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(9 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2015)
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX

Location

Registered Address318a Palatine Road
Manchester
M22 4FW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Brian Foster
50.00%
Ordinary
1 at £1Graham Foster
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2022 (1 year, 12 months ago)
Next Return Due14 May 2023 (overdue)

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
28 May 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
16 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
7 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 April 2015Termination of appointment of Uk Corporate Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Uk Corporate Directors Limited as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Uk Corporate Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Uk Corporate Directors Limited as a director on 30 April 2015 (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 January 2015Company name changed gkm insurance services LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
13 January 2015Appointment of Mr Brian Foster as a director on 1 December 2014 (2 pages)
13 January 2015Appointment of Mr Brian Foster as a director on 1 December 2014 (2 pages)
13 January 2015Appointment of Mr Brian Foster as a director on 1 December 2014 (2 pages)
13 January 2015Company name changed gkm insurance services LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
28 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 August 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
24 June 2013Director's details changed for Uk Corporate Directors Limited on 21 June 2013 (2 pages)
24 June 2013Secretary's details changed for Uk Corporate Secretaries Limited on 21 June 2013 (2 pages)
24 June 2013Secretary's details changed for Uk Corporate Secretaries Limited on 21 June 2013 (2 pages)
24 June 2013Director's details changed for Uk Corporate Directors Limited on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from Bcr House, 3 Bredbury Business Pk, Stockport Cheshire SK6 2SN on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Bcr House, 3 Bredbury Business Pk, Stockport Cheshire SK6 2SN on 21 June 2013 (1 page)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
6 September 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Appointment of Mr Graham James Foster as a director (2 pages)
11 April 2012Appointment of Mr Graham James Foster as a director (2 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Uk Corporate Secretaries Limited on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Uk Corporate Secretaries Limited on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Uk Corporate Directors Limited on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Uk Corporate Directors Limited on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Uk Corporate Directors Limited on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Uk Corporate Secretaries Limited on 1 October 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 April 2009Return made up to 06/04/09; full list of members (3 pages)
28 April 2009Return made up to 06/04/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Return made up to 06/04/06; full list of members (2 pages)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Return made up to 06/04/06; full list of members (2 pages)
26 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
12 August 2005Return made up to 06/04/05; full list of members (2 pages)
12 August 2005Registered office changed on 12/08/05 from: international house 15 bredbury business park, stockport cheshire SK6 2SN (1 page)
12 August 2005Return made up to 06/04/05; full list of members (2 pages)
12 August 2005Registered office changed on 12/08/05 from: international house 15 bredbury business park, stockport cheshire SK6 2SN (1 page)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
3 June 2004Return made up to 06/04/04; full list of members (6 pages)
3 June 2004Return made up to 06/04/04; full list of members (6 pages)
28 February 2004Director resigned (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004Secretary resigned;director resigned (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004Secretary resigned;director resigned (1 page)
6 April 2003Incorporation (18 pages)
6 April 2003Incorporation (18 pages)