Company NameVivid Enterprises Limited
Company StatusDissolved
Company Number06348353
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date7 December 2017 (6 years, 4 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 NameMr Philip Armstrong
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(1 year, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 07 December 2017)
RoleConsultant
Country of ResidenceGb-Eng
Correspondence Address8 Mortimer Close
Bushey
Hertfordshire
WD23 4UH
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameDeepak Patel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Sparrows Herne
Bushey
Hertfordshire
WD23 1AQ
Secretary NameNationwide Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2008(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2009)
Correspondence AddressSomerset House
6070 Birmingham Business Park
Birmingham
B37 7BF

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth-£9,953
Cash£5,607
Current Liabilities£40,871

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 December 2017Final Gazette dissolved following liquidation (1 page)
7 December 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
7 September 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
10 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (10 pages)
10 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (10 pages)
6 June 2013Liquidators' statement of receipts and payments to 10 March 2013 (10 pages)
6 June 2013Liquidators statement of receipts and payments to 10 March 2013 (10 pages)
6 June 2013Liquidators' statement of receipts and payments to 10 March 2013 (10 pages)
19 November 2012Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages)
19 October 2012Registered office address changed from C/O Libertas Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from C/O Libertas Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages)
2 April 2012Liquidators' statement of receipts and payments to 10 March 2012 (10 pages)
2 April 2012Liquidators statement of receipts and payments to 10 March 2012 (10 pages)
2 April 2012Liquidators' statement of receipts and payments to 10 March 2012 (10 pages)
21 March 2011Registered office address changed from 38-39 Bucklersbury Hitchin Hertfordshire SG5 1BG on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 38-39 Bucklersbury Hitchin Hertfordshire SG5 1BG on 21 March 2011 (2 pages)
18 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2011Statement of affairs with form 4.19 (6 pages)
18 March 2011Appointment of a voluntary liquidator (1 page)
18 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2011Appointment of a voluntary liquidator (1 page)
18 March 2011Statement of affairs with form 4.19 (6 pages)
28 October 2010Director's details changed for Deepak Patel on 8 February 2010 (2 pages)
28 October 2010Termination of appointment of Deepak Patel as a director (1 page)
28 October 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 10
(4 pages)
28 October 2010Termination of appointment of Deepak Patel as a director (1 page)
28 October 2010Director's details changed for Deepak Patel on 8 February 2010 (2 pages)
28 October 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 10
(4 pages)
28 October 2010Director's details changed for Deepak Patel on 8 February 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2009Appointment terminated secretary nationwide company secretaries LIMITED (1 page)
7 September 2009Appointment terminated secretary nationwide company secretaries LIMITED (1 page)
7 September 2009Return made up to 21/08/09; full list of members (4 pages)
7 September 2009Return made up to 21/08/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Ad 31/03/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
11 May 2009Ad 31/03/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
11 May 2009Registered office changed on 11/05/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page)
11 May 2009Registered office changed on 11/05/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page)
7 April 2009Director appointed philip armstrong (1 page)
7 April 2009Director appointed philip armstrong (1 page)
25 September 2008Return made up to 21/08/08; full list of members (3 pages)
25 September 2008Return made up to 21/08/08; full list of members (3 pages)
11 September 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
11 September 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
25 February 2008Director appointed deepak patel (2 pages)
25 February 2008Director appointed deepak patel (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008Registered office changed on 15/02/08 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008Registered office changed on 15/02/08 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
15 February 2008Secretary resigned (1 page)
21 August 2007Incorporation (16 pages)
21 August 2007Incorporation (16 pages)