Company NameVibrato Limited
Company StatusDissolved
Company Number03587775
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameShola Ama Mathurin Campbell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleArtist Musical
Correspondence Address78 Fleetwood Road
London
NW10 1NL
Secretary NameDavid John Hoare
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleAccountant
Correspondence Address37 Raglan Road
Knaphill
Woking
Surrey
GU21 2AR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Coach House
Farm Lane
Ashtead
Surrey
KT21 1LU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
2 May 2001Application for striking-off (1 page)
1 September 2000Return made up to 25/06/00; full list of members (6 pages)
20 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
20 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1998Secretary resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Director resigned (1 page)
25 June 1998Incorporation (11 pages)