Company NameWe Are Vi Ltd
Company StatusDissolved
Company Number06294206
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 9 months ago)
Dissolution Date28 February 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Damian Kimmelman
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleManaging Director
Correspondence Address8 St Pauls Place
London
N1 2QE
Secretary NameAndrew Alpern
NationalityAmerican
StatusClosed
Appointed31 July 2007(1 month after company formation)
Appointment Duration5 years, 7 months (closed 28 February 2013)
RoleAttorney
Correspondence Address315 Eighth Avenue 17-H
New York
10001-4882
United States
Director NamePhilip J Warner
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleFounder And Director
Correspondence Address27 Southampton Street
London
WC2E 7RS
Secretary NameMr Peter Damian Kimmelman
NationalityAmerican
StatusResigned
Appointed01 July 2007(4 days after company formation)
Appointment Duration1 month (resigned 31 July 2007)
RoleManaging Director
Correspondence Address8 St Pauls Place
London
N1 2QE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
Greater London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 November 2012Return of final meeting in a creditors' voluntary winding up (21 pages)
28 November 2012Return of final meeting in a creditors' voluntary winding up (21 pages)
31 May 2012Liquidators statement of receipts and payments to 12 May 2012 (18 pages)
31 May 2012Liquidators' statement of receipts and payments to 12 May 2012 (18 pages)
31 May 2012Liquidators' statement of receipts and payments to 12 May 2012 (18 pages)
7 July 2011Liquidators' statement of receipts and payments to 12 May 2011 (19 pages)
7 July 2011Liquidators' statement of receipts and payments to 12 May 2011 (19 pages)
7 July 2011Liquidators statement of receipts and payments to 12 May 2011 (19 pages)
15 July 2010Director's details changed for Peter Damian Kimmelman on 1 October 2009 (3 pages)
15 July 2010Director's details changed for Peter Damian Kimmelman on 1 October 2009 (3 pages)
15 July 2010Director's details changed for Peter Damian Kimmelman on 1 October 2009 (3 pages)
18 May 2010Statement of affairs with form 4.19 (7 pages)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2010Statement of affairs with form 4.19 (7 pages)
18 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-13
(1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 April 2010 (3 pages)
29 April 2010Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 April 2010 (3 pages)
17 July 2009Registered office changed on 17/07/2009 from 2ND floor 167-169 great portland street london W1W 5PF (1 page)
17 July 2009Registered office changed on 17/07/2009 from 2ND floor 167-169 great portland street london W1W 5PF (1 page)
10 July 2009Return made up to 27/06/09; full list of members (3 pages)
10 July 2009Return made up to 27/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
21 August 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2007New secretary appointed (1 page)
20 August 2007New secretary appointed (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: 27 southampton street london WC2E 7RS (1 page)
1 August 2007Registered office changed on 01/08/07 from: 27 southampton street london WC2E 7RS (1 page)
27 June 2007Incorporation (17 pages)
27 June 2007Incorporation (17 pages)