Company NameVivado Limited
Company StatusDissolved
Company Number04405854
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)
Dissolution Date4 January 2011 (13 years, 3 months ago)
Previous NameDarwich Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Olaf Ellefsen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(6 days after company formation)
Appointment Duration8 years, 9 months (closed 04 January 2011)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address43 Parkinson Drive
The Village
Chelmsford
Essex
CM1 3GU
Secretary NameMr John Roger Nicholson
NationalityBritish
StatusClosed
Appointed14 July 2005(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarewood
Catlins Lane
Pinner
Middlesex
HA5 2EZ
Secretary NameMrs Leah Ellefsen
NationalityBritish
StatusResigned
Appointed04 April 2002(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 2005)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address43 Parkinson Drive
The Village
Chelmsford
Essex
CM1 3GU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£171
Current Liabilities£25,506

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2011Final Gazette dissolved following liquidation (1 page)
4 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2010Liquidators' statement of receipts and payments to 23 January 2010 (6 pages)
24 August 2010Liquidators statement of receipts and payments to 23 January 2010 (6 pages)
13 August 2010Liquidators statement of receipts and payments to 23 July 2010 (6 pages)
13 August 2010Liquidators' statement of receipts and payments to 23 July 2010 (6 pages)
11 September 2009Liquidators statement of receipts and payments to 23 July 2009 (6 pages)
11 September 2009Liquidators' statement of receipts and payments to 23 July 2009 (6 pages)
7 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-24
(1 page)
7 August 2008Statement of affairs with form 4.19 (6 pages)
7 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2008Statement of affairs with form 4.19 (6 pages)
7 August 2008Appointment of a voluntary liquidator (1 page)
7 August 2008Appointment of a voluntary liquidator (1 page)
11 July 2008Registered office changed on 11/07/2008 from 43 parkinson drive the village chelmsford essex CM1 3GU (1 page)
11 July 2008Registered office changed on 11/07/2008 from 43 parkinson drive the village chelmsford essex CM1 3GU (1 page)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Return made up to 28/03/07; full list of members (6 pages)
29 May 2007Return made up to 28/03/07; full list of members (6 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Return made up to 28/03/06; full list of members (6 pages)
29 June 2006Return made up to 28/03/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
28 April 2005Return made up to 28/03/05; full list of members (6 pages)
28 April 2005Return made up to 28/03/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 28/03/04; full list of members (6 pages)
27 April 2004Return made up to 28/03/04; full list of members (6 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2003Return made up to 28/03/03; full list of members (6 pages)
9 December 2002Registered office changed on 09/12/02 from: 34 robin way chelmsford essex CM2 8AS (1 page)
9 December 2002Registered office changed on 09/12/02 from: 34 robin way chelmsford essex CM2 8AS (1 page)
27 May 2002Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2002Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
7 May 2002Registered office changed on 07/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
8 April 2002Company name changed darwich LIMITED\certificate issued on 08/04/02 (2 pages)
8 April 2002Company name changed darwich LIMITED\certificate issued on 08/04/02 (2 pages)
28 March 2002Incorporation (18 pages)