Company NameIn Vivo Communications (UK) Limited
Company StatusDissolved
Company Number03584665
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date22 May 2012 (11 years, 11 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 NameLisa Gaye Sullivan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed19 June 1998(same day as company formation)
RolePublisher
Country of ResidenceSingapore
Correspondence Address51 Buckingham Street
Australia
2010
Secretary NameBrian Hendrick Vincent
NationalityAustralian
StatusClosed
Appointed19 June 1998(same day as company formation)
RoleProperty Consultant
Correspondence Address51 Buckingham Street
Surry Hills
2010
Australia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 10 Swan Centre
Fishers Lane
Chiswick
London
W4 1RX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£645,977
Cash£6,690

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (5 pages)
31 January 2012Application to strike the company off the register (5 pages)
2 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Director's details changed for Lisa Gaye Sullivan on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Lisa Gaye Sullivan on 30 June 2011 (2 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 2
(4 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 2
(4 pages)
19 October 2010Compulsory strike-off action has been discontinued (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010Compulsory strike-off action has been discontinued (1 page)
18 October 2010Director's details changed for Lisa Gaye Sullivan on 19 June 2010 (2 pages)
18 October 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Lisa Gaye Sullivan on 19 June 2010 (2 pages)
18 October 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 July 2009Return made up to 19/06/09; full list of members (3 pages)
8 July 2009Return made up to 19/06/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 June 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
12 October 2007Return made up to 19/06/07; no change of members (6 pages)
12 October 2007Return made up to 19/06/07; no change of members (6 pages)
22 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 September 2006Return made up to 19/06/06; full list of members (6 pages)
7 September 2006Return made up to 19/06/06; full list of members (6 pages)
7 September 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2005Return made up to 19/06/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2004Return made up to 19/06/04; full list of members (6 pages)
31 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2003Return made up to 19/06/03; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 October 2002Registered office changed on 16/10/02 from: 35 st thomas street london SE1 9SN (1 page)
16 October 2002Registered office changed on 16/10/02 from: 35 st thomas street london SE1 9SN (1 page)
2 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
4 October 2001Return made up to 19/06/01; full list of members (5 pages)
4 October 2001Return made up to 19/06/01; full list of members (5 pages)
24 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
24 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
28 September 2000Full accounts made up to 30 June 1999 (9 pages)
28 September 2000Full accounts made up to 30 June 1999 (9 pages)
13 July 2000Return made up to 19/06/00; full list of members (5 pages)
13 July 2000Return made up to 19/06/00; full list of members (5 pages)
10 August 1999Return made up to 19/06/99; full list of members (5 pages)
10 August 1999Return made up to 19/06/99; full list of members (5 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Secretary's particulars changed (1 page)
6 August 1999Secretary's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998New secretary appointed (2 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
19 June 1998Incorporation (19 pages)