Company NameVivigo Consulting Ltd.
Company StatusDissolved
Company Number03952460
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)
Previous NameMobile Internet Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohannes Weyringer
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustrian
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleAnalyst
Correspondence Address6 Rydes Avenue
Guildford
Surrey
GU2 9SR
Director NameKarl Mikael Muegge
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySwedish
StatusClosed
Appointed27 April 2000(1 month after company formation)
Appointment Duration7 years, 2 months (closed 03 July 2007)
RoleAnalyst
Correspondence AddressGersthoferstrasse 118/3/5
Vienna
A-1180
Foreign
Secretary NameKarl Mikael Muegge
NationalitySwedish
StatusClosed
Appointed03 December 2002(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 03 July 2007)
RoleManager
Correspondence AddressGersthoferstrasse 118/3/5
Vienna
A-1180
Foreign
Secretary NameTimothy Robert Hatton
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTop Flat 14 Medora Road
London
SW2 2LN
Director NameWolfgang Fasching
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed06 August 2000(4 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 January 2001)
RoleMarketer
Correspondence AddressThalhaimergasse 32-38 /4/13
Vienna
Vienna A-1160
Foreign
Director NameTimothy Robert Hatton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 2002)
RoleManager
Correspondence AddressTop Flat 14 Medora Road
London
SW2 2LN
Director NameRoman Snehotta
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed06 August 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2001)
RoleDesigner
Correspondence AddressKaiserstrasse 86/10
Vienna
1050
Foreign
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressStuart House
55 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£83,477
Cash£15,599
Current Liabilities£6,783

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
8 February 2007Application for striking-off (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 May 2005Return made up to 21/03/05; full list of members (7 pages)
19 May 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
19 September 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 September 2003Return made up to 21/03/03; full list of members (8 pages)
4 September 2003Registered office changed on 04/09/03 from: 1ST floor 9 young street london W8 5EH (1 page)
19 August 2003Company name changed mobile internet systems LIMITED\certificate issued on 19/08/03 (2 pages)
16 December 2002Secretary resigned;director resigned (1 page)
16 December 2002New secretary appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: top flat 14 medora road london SW2 2LN (1 page)
12 April 2002Return made up to 21/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
22 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
28 March 2001Return made up to 21/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2001Director resigned (1 page)
24 January 2001Ad 15/12/00--------- £ si 99@1=99 £ ic 1000/1099 (2 pages)
11 January 2001Director resigned (1 page)
12 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 2000Nc inc already adjusted 06/08/00 (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Ad 06/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
25 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
21 March 2000Incorporation (18 pages)