Company NameYfbs-Vida Limited
Company StatusDissolved
Company Number06578461
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Johann Schnaus
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address37 Avondale Road
London
N15 3SL
Director NameMr Bruno Miguel Simoes Silvestre
Date of BirthJuly 1974 (Born 49 years ago)
NationalityPortuguese
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address98b Mildmay Grove South
London
N1 4PJ
Director NameMr Gordon Young
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bartholomew Square
Flat 7
London
EC1V 3QH
Secretary NameMr Bruno Miguel Simoes Silvestre
NationalityPortuguese
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address98b Mildmay Grove South
London
N1 4PJ
Director NameKim Angela Fichter
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleArchitect
Correspondence Address6c Belsize Grove
London
NW3 4UN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address45 Mitchell Street
London
EC1V 3QD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£38
Cash£123
Current Liabilities£400

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012Application to strike the company off the register (3 pages)
10 July 2012Application to strike the company off the register (3 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(6 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 May 2011Director's details changed for Mr Johann Schnaus on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Johann Schnaus on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
4 May 2011Registered office address changed from 207 Whitecross Street London EC1Y 8QP on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 207 Whitecross Street London EC1Y 8QP on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 207 Whitecross Street London EC1Y 8QP on 4 May 2011 (1 page)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Director's details changed for Mr Bruno Miguel Simoes Silvestre on 28 April 2010 (2 pages)
14 May 2010Director's details changed for Johann Schnaus on 28 April 2010 (2 pages)
14 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Johann Schnaus on 28 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Bruno Miguel Simoes Silvestre on 28 April 2010 (2 pages)
29 January 2010Termination of appointment of Kim Fichter as a director (1 page)
29 January 2010Termination of appointment of Kim Fichter as a director (1 page)
8 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
29 June 2009Return made up to 25/05/09; full list of members (8 pages)
29 June 2009Return made up to 25/05/09; full list of members (8 pages)
7 May 2009Registered office changed on 07/05/2009 from c/o sb consulting, riverdene house, 140 high street cheshunt waltham cross hertfordshire EN8 0AW united kingdom (1 page)
7 May 2009Registered office changed on 07/05/2009 from c/o sb consulting, riverdene house, 140 high street cheshunt waltham cross hertfordshire EN8 0AW united kingdom (1 page)
4 June 2008Secretary appointed mr bruno miguel simoes silvestre (1 page)
4 June 2008Director appointed mr bruno miguel simoes silvestre (1 page)
4 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
4 June 2008Ad 28/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 June 2008Registered office changed on 04/06/2008 from c/o sb consulting LIMITED riverside house 140 high street chesnut hertfordshire EN8 0AW (1 page)
4 June 2008Secretary appointed mr bruno miguel simoes silvestre (1 page)
4 June 2008Registered office changed on 04/06/2008 from c/o sb consulting LIMITED riverside house 140 high street chesnut hertfordshire EN8 0AW (1 page)
4 June 2008Ad 28/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
4 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
4 June 2008Director appointed mr bruno miguel simoes silvestre (1 page)
12 May 2008Registered office changed on 12/05/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
12 May 2008Director appointed kim angela fichter (2 pages)
12 May 2008Director appointed johann schnaus (2 pages)
12 May 2008Director appointed johann schnaus (2 pages)
12 May 2008Director appointed gordon young (2 pages)
12 May 2008Director appointed kim angela fichter (2 pages)
12 May 2008Registered office changed on 12/05/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
12 May 2008Director appointed gordon young (2 pages)
8 May 2008Appointment Terminated Director alpha direct LIMITED (1 page)
8 May 2008Appointment terminated secretary alpha secretarial LIMITED (1 page)
8 May 2008Appointment Terminated Secretary alpha secretarial LIMITED (1 page)
8 May 2008Appointment terminated director alpha direct LIMITED (1 page)
28 April 2008Incorporation (16 pages)
28 April 2008Incorporation (16 pages)