Company NameVivedo Ltd.
Company StatusDissolved
Company Number06689352
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Dissolution Date28 April 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Meghann Fiona Young
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBelize
StatusResigned
Appointed14 October 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceBelize
Correspondence AddressSuite 3 95 Wilton Road
London
SW1V 1BZ
Director NameMr Alfonso Escauriaza
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2012(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 August 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address1a Pope Street
London
SE1 3PR
Director NameMrs Agwabunma Edith Ujah
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 years, 12 months after company formation)
Appointment Duration5 months (resigned 31 January 2013)
RoleBusiness Managment Support
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
CR9 2ER
Director NameMiss Jemima Rosa Stegnitz
Date of BirthApril 1987 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2013(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
CR9 2ER
Director NameMrs  Pembrook Law Corporation (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address95 Wilton Road
Suite 3
London
SW1V 1BZ
Secretary NameSteinberg & Partners Business Consulting Corp. (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address95 Wilton Road
Suite 3
London
SW1V 1BZ
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed08 June 2012(3 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2012)
Correspondence Address1a Pope Street
London
SE1 3PR

Location

Registered AddressThe Lansdowne Building
2 Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Greengarden LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£24
Cash£12
Current Liabilities£36

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
29 September 2014Termination of appointment of Jemima Rosa Stegnitz as a director on 31 July 2014 (1 page)
29 September 2014Termination of appointment of Jemima Rosa Stegnitz as a director on 31 July 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (3 pages)
13 February 2013Appointment of Mrs Jemima Stegnitz as a director on 1 February 2013 (2 pages)
13 February 2013Appointment of Mrs Jemima Stegnitz as a director on 1 February 2013 (2 pages)
13 February 2013Termination of appointment of Agwabunma Edith Ujah as a director on 31 January 2013 (1 page)
13 February 2013Appointment of Mrs Jemima Stegnitz as a director on 1 February 2013 (2 pages)
13 February 2013Termination of appointment of Agwabunma Edith Ujah as a director on 31 January 2013 (1 page)
27 November 2012Director's details changed for Mrs Edith Agwabunma Ujah on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Mrs Edith Agwabunma Ujah on 27 November 2012 (2 pages)
5 September 2012Registered office address changed from 228 Brownhill Road London SE6 1AT United Kingdom on 5 September 2012 (1 page)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
5 September 2012Registered office address changed from 228 Brownhill Road London SE6 1AT United Kingdom on 5 September 2012 (1 page)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
5 September 2012Registered office address changed from 228 Brownhill Road London SE6 1AT United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 228 Brownhill Road London SE6 1AT United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 228 Brownhill Road London SE6 1AT United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 228 Brownhill Road London SE6 1AT United Kingdom on 5 September 2012 (1 page)
4 September 2012Appointment of Mrs Edith Agwabunma Ujah as a director on 1 September 2012 (2 pages)
4 September 2012Appointment of Mrs Edith Agwabunma Ujah as a director on 1 September 2012 (2 pages)
4 September 2012Appointment of Mrs Edith Agwabunma Ujah as a director on 1 September 2012 (2 pages)
3 September 2012Registered office address changed from 1a Pope Street London SE1 3PR England on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Alfonso Escauriaza as a director on 31 August 2012 (1 page)
3 September 2012Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 31 August 2012 (1 page)
3 September 2012Registered office address changed from 1a Pope Street London SE1 3PR England on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 31 August 2012 (1 page)
3 September 2012Registered office address changed from 1a Pope Street London SE1 3PR England on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Alfonso Escauriaza as a director on 31 August 2012 (1 page)
14 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 June 2012Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ England on 8 June 2012 (1 page)
8 June 2012Appointment of Mr Alfonso Escauriaza as a director on 1 June 2012 (2 pages)
8 June 2012Appointment of Mr Alfonso Escauriaza as a director on 1 June 2012 (2 pages)
8 June 2012Termination of appointment of Meghann Fiona Young as a director on 1 June 2012 (1 page)
8 June 2012Termination of appointment of Meghann Fiona Young as a director on 1 June 2012 (1 page)
8 June 2012Appointment of Stm Nominee Secretaries Ltd as a secretary on 8 June 2012 (2 pages)
8 June 2012Termination of appointment of Meghann Fiona Young as a director on 1 June 2012 (1 page)
8 June 2012Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ England on 8 June 2012 (1 page)
8 June 2012Appointment of Stm Nominee Secretaries Ltd as a secretary on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
8 June 2012Appointment of Stm Nominee Secretaries Ltd as a secretary on 8 June 2012 (2 pages)
8 June 2012Appointment of Mr Alfonso Escauriaza as a director on 1 June 2012 (2 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
8 June 2012Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ England on 8 June 2012 (1 page)
25 January 2012Accounts made up to 31 December 2011 (2 pages)
25 January 2012Accounts made up to 31 December 2011 (2 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
20 July 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
20 July 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
9 December 2010Accounts made up to 30 September 2010 (2 pages)
9 December 2010Accounts made up to 30 September 2010 (2 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
12 May 2010Accounts made up to 30 September 2009 (2 pages)
12 May 2010Accounts made up to 30 September 2009 (2 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
7 September 2009Appointment terminated secretary steinberg & partners business consulting corp. (1 page)
7 September 2009Appointment terminated secretary steinberg & partners business consulting corp. (1 page)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
15 October 2008Director appointed meghann fiona young (1 page)
15 October 2008Appointment terminated director pembrook law corporation (1 page)
15 October 2008Appointment terminated director pembrook law corporation (1 page)
15 October 2008Director appointed meghann fiona young (1 page)
4 September 2008Incorporation (13 pages)
4 September 2008Incorporation (13 pages)