Company NameVirate Ltd
Company StatusDissolved
Company Number08301975
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Gaffney
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(2 days after company formation)
Appointment Duration2 years, 4 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Hawick Crescent Industrial Estate
Off City Road
Newcastle Upon Tyne
NE6 1AS
Director NameSimon Gaffney
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(2 days after company formation)
Appointment Duration2 years, 4 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Hawick Crescent Industrial Estate
Off City Road
Newcastle Upon Tyne
NE6 1AS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 6 Hawick Crescent Industrial Estate
Off City Road
Newcastle Upon Tyne
NE6 1AS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

50 at £1Mr James Gaffney
50.00%
Ordinary
50 at £1Mr Simon Gaffney
50.00%
Ordinary

Financials

Year2014
Net Worth£3,746
Cash£10,145
Current Liabilities£6,399

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
8 December 2014Application to strike the company off the register (3 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(14 pages)
29 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(14 pages)
30 November 2012Registered office address changed from 13 Portland Terrace Jesmond Newcastle upon Tyne NE2 1SN United Kingdom on 30 November 2012 (2 pages)
30 November 2012Appointment of Simon Gaffney as a director on 23 November 2012 (3 pages)
30 November 2012Appointment of James Gaffney as a director on 23 November 2012 (3 pages)
30 November 2012Registered office address changed from 13 Portland Terrace Jesmond Newcastle upon Tyne NE2 1SN United Kingdom on 30 November 2012 (2 pages)
30 November 2012Appointment of Simon Gaffney as a director on 23 November 2012 (3 pages)
30 November 2012Appointment of James Gaffney as a director on 23 November 2012 (3 pages)
30 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 100
(4 pages)
30 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 100
(4 pages)
21 November 2012Termination of appointment of Yomtov Eliezer Jacobs as a director on 21 November 2012 (1 page)
21 November 2012Incorporation (20 pages)
21 November 2012Incorporation (20 pages)
21 November 2012Termination of appointment of Yomtov Eliezer Jacobs as a director on 21 November 2012 (1 page)