Company NameVIBE Solutions Ltd
Company StatusDissolved
Company Number03310595
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameStuart Charles Porrill
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed13 March 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 21 August 2001)
RoleFinance
Correspondence Address17 March Court
Warwick Drive Putney
London
SW15 6LE
Secretary NameDouglas Lindsay Porrill
NationalityBritish
StatusClosed
Appointed31 March 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 21 August 2001)
RoleCompany Director
Correspondence Address17 March Court
Warwick Drive
Putney
London
SW15 6LE
Secretary NameJeremy Hugh Lloyd
NationalityBritish
StatusResigned
Appointed13 March 1997(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address17 March Court
Warwick Drive Putney
London
SW15 6LE
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address29 Lower Park
Putney Hill
London
SW15 6QY
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
19 March 2001Application for striking-off (1 page)
21 February 2001Accounting reference date shortened from 30/06/01 to 30/11/00 (1 page)
21 February 2001Full accounts made up to 30 November 2000 (8 pages)
18 August 2000Registered office changed on 18/08/00 from: 17 march court warwick drive putney london SW15 6LE (1 page)
18 August 2000Full accounts made up to 30 June 2000 (6 pages)
9 February 2000Return made up to 31/01/00; full list of members (4 pages)
25 October 1999Full accounts made up to 30 June 1999 (6 pages)
13 April 1999Return made up to 31/01/99; no change of members (4 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
20 July 1998Full accounts made up to 30 June 1998 (6 pages)
14 May 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
19 March 1998Registered office changed on 19/03/98 from: 55 petley road hammersmith london W6 9SU (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Registered office changed on 04/04/97 from: 213 piccadilly london W1V 9LD (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997Secretary resigned (1 page)
31 January 1997Incorporation (11 pages)