London
NW2 6XD
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(1 year after company formation) |
Appointment Duration | 1 year (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 4 Kentavron Potamos Yermasoiya 4041 Limassol Cyprus |
Director Name | Mrs Safae Bendaoud |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2012) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 58 Oaklands Road London NW2 6DH |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Website | vidatest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73978350 |
Telephone region | London |
Registered Address | Flat 6 21 St. Michaels Road London NW2 6XD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Manuel Forcada-ayuda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £234 |
Cash | £1,687 |
Current Liabilities | £1,989 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2019 | Confirmation statement made on 31 July 2019 with updates (3 pages) |
8 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 January 2018 | Registered 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 2018 | Registered 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 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
20 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
20 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
9 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
28 April 2015 | Micro company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Micro company accounts made up to 31 July 2014 (3 pages) |
3 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
21 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
3 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Appointment of Mr Manuel Forcada Ayuda as a director (2 pages) |
2 August 2012 | Termination of appointment of Safae Bendaoud as a director (1 page) |
2 August 2012 | Appointment of Mr Manuel Forcada Ayuda as a director (2 pages) |
2 August 2012 | Termination of appointment of Safae Bendaoud as a director (1 page) |
9 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 August 2011 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Termination of appointment of Michael Gray as a director (1 page) |
2 August 2011 | Termination of appointment of Michael Gray as a director (1 page) |
2 August 2011 | Appointment of Ms Safae Bendaoud as a director (2 pages) |
2 August 2011 | Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 2 August 2011 (1 page) |
2 August 2011 | Appointment of Ms Safae Bendaoud as a director (2 pages) |
3 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 July 2010 (2 pages) |
3 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 July 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 July 2010 (2 pages) |
3 August 2010 | Appointment of Mr. Michael Andrew Gray as a director (2 pages) |
3 August 2010 | Termination of appointment of Michael Gordon as a director (1 page) |
3 August 2010 | Termination of appointment of Michael Gordon as a director (1 page) |
3 August 2010 | Appointment of Mr. Michael Andrew Gray as a director (2 pages) |
31 July 2009 | Incorporation (35 pages) |
31 July 2009 | Incorporation (35 pages) |