Company NameVirago Marketing Limited
Company StatusDissolved
Company Number08324743
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Sarah Kirstie Bush
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 12 January 2016)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressApartment 23 2 Dean Road
Salford
Greater Manchester
M3 7EH
Director NameKirsty Jade Moniz
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coultate Street
Burnley
Lancs
BB12 6RD
Director NameMiss Sarah Kirstie Bush
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 23 2 Dean Road
Salford
Greater Manchester
M3 7EH

Location

Registered AddressApartment 23 2 Dean Road
Salford
Greater Manchester
M3 7EH
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

2 at £1Sarah Kirsty Bush
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
19 October 2015Application to strike the company off the register (3 pages)
19 October 2015Application to strike the company off the register (3 pages)
16 August 2015Appointment of Miss Sarah Kirstie Bush as a director on 1 August 2015 (2 pages)
16 August 2015Appointment of Miss Sarah Kirstie Bush as a director on 1 August 2015 (2 pages)
16 August 2015Appointment of Miss Sarah Kirstie Bush as a director on 1 August 2015 (2 pages)
24 June 2015Termination of appointment of Sarah Kirstie Bush as a director on 31 December 2014 (1 page)
24 June 2015Termination of appointment of Sarah Kirstie Bush as a director on 31 December 2014 (1 page)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 March 2015Director's details changed for Sarah Kirstie Bush on 1 September 2014 (2 pages)
3 March 2015Director's details changed for Sarah Kirstie Bush on 1 September 2014 (2 pages)
3 March 2015Termination of appointment of Kirsty Jade Moniz as a director on 1 September 2014 (1 page)
3 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Termination of appointment of Kirsty Jade Moniz as a director on 1 September 2014 (1 page)
3 March 2015Termination of appointment of Kirsty Jade Moniz as a director on 1 September 2014 (1 page)
3 March 2015Director's details changed for Sarah Kirstie Bush on 1 September 2014 (2 pages)
29 January 2015Registered office address changed from 10 Coultate Street Burnley BB12 6RD to Apartment 23 2 Dean Road Salford Greater Manchester M3 7EH on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from 10 Coultate Street Burnley BB12 6RD to Apartment 23 2 Dean Road Salford Greater Manchester M3 7EH on 29 January 2015 (2 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 2
(4 pages)
14 December 2013Director's details changed for Sarah Kirstie Bush on 2 March 2013 (2 pages)
14 December 2013Director's details changed for Sarah Kirstie Bush on 2 March 2013 (2 pages)
14 December 2013Director's details changed for Sarah Kirstie Bush on 2 March 2013 (2 pages)
14 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 2
(4 pages)
7 March 2013Director's details changed for Sarah Kirsty Bush on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Sarah Kirstie Bush on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Sarah Kirsty Bush on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Sarah Kirsty Bush on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Sarah Kirstie Bush on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Sarah Kirstie Bush on 7 March 2013 (2 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)