Company NameVidatest Healthcare Ltd
Company StatusDissolved
Company Number06977605
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 9 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Manuel Forcada Ayuda
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed31 July 2012(3 years after company formation)
Appointment Duration8 years, 6 months (closed 26 January 2021)
RoleGeneral Trader
Country of ResidenceSpain
Correspondence AddressFlat 6 21 St. Michaels Road
London
NW2 6XD
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(1 year after company formation)
Appointment Duration1 year (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4 Kentavron
Potamos Yermasoiya
4041
Limassol
Cyprus
Director NameMrs Safae Bendaoud
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 31 July 2012)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address58 Oaklands Road
London
NW2 6DH
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed31 July 2009(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Contact

Websitevidatest.co.uk
Email address[email protected]
Telephone020 73978350
Telephone regionLondon

Location

Registered AddressFlat 6 21 St. Michaels Road
London
NW2 6XD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Manuel Forcada-ayuda
100.00%
Ordinary

Financials

Year2014
Net Worth£234
Cash£1,687
Current Liabilities£1,989

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
9 August 2019Confirmation statement made on 31 July 2019 with updates (3 pages)
8 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 January 2018Registered office address changed from 58 Oaklands Road London London NW2 6DH to Flat 6 21 st. Michaels Road London NW2 6XD on 15 January 2018 (1 page)
15 January 2018Registered office address changed from 58 Oaklands Road London London NW2 6DH to Flat 6 21 st. Michaels Road London NW2 6XD on 15 January 2018 (1 page)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
20 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
20 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
9 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
9 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
28 April 2015Micro company accounts made up to 31 July 2014 (3 pages)
28 April 2015Micro company accounts made up to 31 July 2014 (3 pages)
3 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1
(3 pages)
3 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1
(3 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(3 pages)
3 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(3 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
2 August 2012Appointment of Mr Manuel Forcada Ayuda as a director (2 pages)
2 August 2012Termination of appointment of Safae Bendaoud as a director (1 page)
2 August 2012Appointment of Mr Manuel Forcada Ayuda as a director (2 pages)
2 August 2012Termination of appointment of Safae Bendaoud as a director (1 page)
9 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
9 August 2011Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
2 August 2011Termination of appointment of Michael Gray as a director (1 page)
2 August 2011Termination of appointment of Michael Gray as a director (1 page)
2 August 2011Appointment of Ms Safae Bendaoud as a director (2 pages)
2 August 2011Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 2 August 2011 (1 page)
2 August 2011Appointment of Ms Safae Bendaoud as a director (2 pages)
3 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 November 2010Secretary's details changed for Coddan Secretary Service Limited on 1 July 2010 (2 pages)
3 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 November 2010Secretary's details changed for Coddan Secretary Service Limited on 1 July 2010 (2 pages)
3 November 2010Secretary's details changed for Coddan Secretary Service Limited on 1 July 2010 (2 pages)
3 August 2010Appointment of Mr. Michael Andrew Gray as a director (2 pages)
3 August 2010Termination of appointment of Michael Gordon as a director (1 page)
3 August 2010Termination of appointment of Michael Gordon as a director (1 page)
3 August 2010Appointment of Mr. Michael Andrew Gray as a director (2 pages)
31 July 2009Incorporation (35 pages)
31 July 2009Incorporation (35 pages)