Company NameVali-D8 Solutions Limited
Company StatusDissolved
Company Number05930006
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameJustin Piers Russell Holder
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCipher House Stephenson Close
East Portway Industrial Estate
Andover
Hampshire
SP10 3RT
Secretary NameClink Secretarial (Corporation)
StatusClosed
Appointed17 July 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 18 January 2011)
Correspondence Address21 Ground Floor
Bunhill Row
London
EC1Y 8LP
Secretary NameMr Timothy Charles Mathew Holder
NationalityEnglish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kiel Drive
Andover
Hampshire
SP10 4ND
Secretary NameClink Limited (Corporation)
StatusResigned
Appointed10 October 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2009)
Correspondence Address1 Victor Wharf
Clink Street
London
SE1 9DW

Location

Registered Address21 Ground Floor
Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Current accounting period shortened from 30 September 2010 to 30 April 2010 (3 pages)
23 February 2010Current accounting period shortened from 30 September 2010 to 30 April 2010 (3 pages)
13 September 2009Appointment Terminated Secretary clink LIMITED (1 page)
13 September 2009Return made up to 08/09/09; full list of members (3 pages)
13 September 2009Appointment terminated secretary clink LIMITED (1 page)
13 September 2009Return made up to 08/09/09; full list of members (3 pages)
20 July 2009Registered office changed on 20/07/2009 from 10 first floor frith street london W1D 3JF united kingdom (1 page)
20 July 2009Secretary appointed clink secretarial (1 page)
20 July 2009Secretary appointed clink secretarial (1 page)
20 July 2009Registered office changed on 20/07/2009 from 10 first floor frith street london W1D 3JF united kingdom (1 page)
2 July 2009Accounts made up to 30 September 2008 (2 pages)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
11 May 2009Registered office changed on 11/05/2009 from cipher house, stephenson close east portway industrial estate andover hampshire SP10 3RT (1 page)
11 May 2009Registered office changed on 11/05/2009 from cipher house, stephenson close east portway industrial estate andover hampshire SP10 3RT (1 page)
26 January 2009Return made up to 08/09/08; full list of members (3 pages)
26 January 2009Return made up to 08/09/08; full list of members (3 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
16 October 2007Return made up to 08/09/07; full list of members (2 pages)
16 October 2007Return made up to 08/09/07; full list of members (2 pages)
8 September 2006Incorporation (10 pages)
8 September 2006Incorporation (10 pages)