Company NameVidler And Nixon Ltd
Company StatusDissolved
Company Number06318817
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameKerry Nixon
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
30 Hyde Park Sq, 30 Hyde Park Sq
London
W2 2NW
Director NameStefan Vidler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address4a Devonshire Rd
Chiswick, Chiswick
London
W4 2HD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressFlat4, Number 30 Hyde Park Square
London
W2 2NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
30 August 2010Registered office address changed from 4a Devonshire Rd Chiswick London W4 2HD on 30 August 2010 (1 page)
30 August 2010Director's details changed for Kerry Nixon on 18 July 2010 (2 pages)
30 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-08-30
  • GBP 1,000
(3 pages)
30 August 2010Registered office address changed from 4a Devonshire Rd Chiswick London W4 2HD on 30 August 2010 (1 page)
30 August 2010Director's details changed for Kerry Nixon on 18 July 2010 (2 pages)
30 August 2010Termination of appointment of Stefan Vidler as a director (1 page)
30 August 2010Termination of appointment of Stefan Vidler as a director (1 page)
30 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-08-30
  • GBP 1,000
(3 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 August 2009Return made up to 20/07/09; full list of members (3 pages)
17 August 2009Return made up to 20/07/09; full list of members (3 pages)
7 October 2008Return made up to 20/07/08; full list of members (3 pages)
7 October 2008Return made up to 20/07/08; full list of members (3 pages)
20 August 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
20 August 2008Appointment Terminated Secretary incorporate secretariat LIMITED (1 page)
20 July 2007Incorporation (16 pages)
20 July 2007Incorporation (16 pages)