Company NameVydas International Marketing Limited
Company StatusDissolved
Company Number03016660
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 2 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clive William Wyatt
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address7 Battersea Square
London
SW11 3RA
Secretary NamePatricia Maureen Wyatt
NationalityBritish
StatusClosed
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address37a Little Green Lane
Farnham
Surrey
GU9 8TF

Location

Registered Address7 Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mr Clive William Wyatt
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (3 pages)
29 September 2016Application to strike the company off the register (3 pages)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 August 2014Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 28 August 2014 (1 page)
19 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(3 pages)
19 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(3 pages)
10 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
12 February 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
23 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 March 2010Director's details changed for Mr Clive William Wyatt on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Clive William Wyatt on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Clive William Wyatt on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
22 April 2009Return made up to 31/01/09; full list of members (3 pages)
22 April 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 March 2008Return made up to 31/01/08; full list of members (3 pages)
5 March 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 April 2007Return made up to 31/01/07; full list of members (2 pages)
13 April 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 August 2006Return made up to 31/01/06; full list of members (2 pages)
31 August 2006Return made up to 31/01/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 February 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 February 2005Return made up to 31/01/05; full list of members (6 pages)
14 February 2005Return made up to 31/01/05; full list of members (6 pages)
14 February 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 February 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 February 2003Return made up to 31/01/03; full list of members (6 pages)
24 February 2003Return made up to 31/01/03; full list of members (6 pages)
24 February 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 February 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 August 2002Return made up to 31/01/02; full list of members (6 pages)
16 August 2002Return made up to 31/01/02; full list of members (6 pages)
5 July 2002Registered office changed on 05/07/02 from: 95 holloway road london N7 8LT (1 page)
5 July 2002Registered office changed on 05/07/02 from: 95 holloway road london N7 8LT (1 page)
29 May 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
29 May 2002Registered office changed on 29/05/02 from: 8 lysander mews lysander grove london N19 3QP (1 page)
29 May 2002Registered office changed on 29/05/02 from: 8 lysander mews lysander grove london N19 3QP (1 page)
29 May 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
23 April 2001Return made up to 31/01/01; full list of members (6 pages)
23 April 2001Return made up to 31/01/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
6 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
16 April 2000Registered office changed on 16/04/00 from: 3 aztec row berners road islington london N1 0PW (1 page)
16 April 2000Registered office changed on 16/04/00 from: 3 aztec row berners road islington london N1 0PW (1 page)
29 February 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
29 February 2000Return made up to 31/01/00; full list of members (6 pages)
29 February 2000Return made up to 31/01/00; full list of members (6 pages)
29 February 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
25 April 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
25 April 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
24 April 1999Return made up to 31/01/99; full list of members (6 pages)
24 April 1999Return made up to 31/01/99; full list of members (6 pages)
3 April 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
3 April 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 March 1997Return made up to 31/01/97; no change of members (4 pages)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997Return made up to 31/01/97; no change of members (4 pages)
3 March 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
3 March 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
22 May 1996Return made up to 31/01/96; full list of members (6 pages)
22 May 1996Return made up to 31/01/96; full list of members (6 pages)
12 May 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
12 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
12 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1996Registered office changed on 16/04/96 from: 125 middlesex street london E1 7JF (1 page)
16 April 1996Registered office changed on 16/04/96 from: 125 middlesex street london E1 7JF (1 page)