Company NameVividpetals New Media Studios Ltd
Company StatusDissolved
Company Number05762452
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Secretary NameRenate Zimmermann
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address368b Kingston Rd
Epsom
Surrey
KT19 0DT
Director NameEnock Bonono
Date of BirthAugust 1956 (Born 67 years ago)
NationalityZimbabwean
StatusClosed
Appointed14 January 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 02 March 2010)
RoleCompany Director
Correspondence Address3 Atkinson Drive
Harare
Zimbabwe
Director NameWinmore Zimmermann
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleSelf Employed
Correspondence Address368b Kingston Rd
Epsom
Surrey
KT19 0DT

Location

Registered AddressReaver House
12 East Street
Epsom
Surrey
KT17 1HX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Return made up to 30/03/09; full list of members (3 pages)
1 May 2009Return made up to 30/03/09; full list of members (3 pages)
6 January 2009Registered office changed on 06/01/2009 from 38 nightingale drive west ewell epsom surrey KT19 9EN (1 page)
6 January 2009Registered office changed on 06/01/2009 from 38 nightingale drive west ewell epsom surrey KT19 9EN (1 page)
6 August 2008Return made up to 30/03/08; full list of members (3 pages)
6 August 2008Return made up to 30/03/08; full list of members (3 pages)
10 April 2008Appointment terminated director winmore zimmermann (1 page)
10 April 2008Appointment Terminated Director winmore zimmermann (1 page)
15 January 2008Accounts made up to 31 March 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
29 May 2007Return made up to 30/03/07; full list of members (2 pages)
29 May 2007Return made up to 30/03/07; full list of members (2 pages)
28 April 2007Registered office changed on 28/04/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
28 April 2007Registered office changed on 28/04/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
30 March 2006Incorporation (14 pages)
30 March 2006Incorporation (14 pages)