Company NameVibrant Print And Design Limited
Company StatusDissolved
Company Number05551682
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 7 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDeniz Fadil
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(same day as company formation)
RolePrinter
Correspondence Address8a Cavendish Road
Harringay
London
N4 1RT
Director NameHanif Fadil
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address8a Cavendish Road
Harringay
London
N4 1RT
Secretary NameDeniz Fadil
NationalityBritish
StatusClosed
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address8a Cavendish Road
Harringay
London
N4 1RT

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,961
Current Liabilities£105,358

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved following liquidation (1 page)
20 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
4 August 2009Registered office changed on 04/08/2009 from c/o nickolas garth rimes cmb partners 25 ely place london EC1N 6TD (1 page)
4 August 2009Registered office changed on 04/08/2009 from c/o nickolas garth rimes cmb partners 25 ely place london EC1N 6TD (1 page)
27 June 2009Liquidators' statement of receipts and payments to 17 June 2009 (5 pages)
27 June 2009Liquidators statement of receipts and payments to 17 June 2009 (5 pages)
4 September 2008Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page)
4 September 2008Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page)
25 June 2008Appointment of a voluntary liquidator (1 page)
25 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-18
(1 page)
25 June 2008Statement of affairs with form 4.19 (7 pages)
25 June 2008Appointment of a voluntary liquidator (1 page)
25 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2008Statement of affairs with form 4.19 (7 pages)
5 June 2008Registered office changed on 05/06/2008 from 470 green lanes palmers green london N13 5PA (1 page)
5 June 2008Registered office changed on 05/06/2008 from 470 green lanes palmers green london N13 5PA (1 page)
11 March 2008Return made up to 16/02/08; full list of members (4 pages)
11 March 2008Return made up to 16/02/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
16 February 2007Return made up to 16/02/07; full list of members (2 pages)
16 February 2007Return made up to 16/02/07; full list of members (2 pages)
1 September 2005Incorporation (13 pages)
1 September 2005Incorporation (13 pages)