Company NameVivid Links Limited
Company StatusDissolved
Company Number03931801
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Hugh Treggiden Morrow
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Ridge Road
London
N8 9LJ
Director NameMichael Francis Banahan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (closed 19 November 2002)
RoleSoftware Developer
Correspondence Address27 Park Drive
Bradford
West Yorkshire
BD9 4DS
Secretary NameChristopher Hugh Treggiden Morrow
NationalityBritish
StatusClosed
Appointed30 March 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address39 Ridge Road
London
N8 9LJ
Director NameMr Adrian Derek Searle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Thorkhill Road
Thames Ditton
Surrey
KT7 0UW
Secretary NameMr Adrian Derek Searle
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Thorkhill Road
Thames Ditton
Surrey
KT7 0UW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7 Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£2,414
Net Worth-£176,851
Cash£95,397
Current Liabilities£286,785

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
24 June 2002Application for striking-off (1 page)
21 March 2002Return made up to 23/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2002New secretary appointed (2 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 November 2001New secretary appointed (2 pages)
10 August 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 April 2001Secretary resigned;director resigned (1 page)
28 March 2001Return made up to 23/02/01; full list of members (7 pages)
28 June 2000Ad 20/03/00--------- £ si [email protected]=66 £ ic 1/67 (2 pages)
28 June 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
28 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
6 June 2000Particulars of mortgage/charge (4 pages)
14 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 February 2000Incorporation (14 pages)