Company NameViperstrong Limited
Company StatusDissolved
Company Number07114861
CategoryPrivate Limited Company
Incorporation Date2 January 2010(14 years, 3 months ago)
Dissolution Date13 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Sharon Lewell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 13 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Secretary NameMr Daniel Gance
StatusClosed
Appointed02 February 2010(1 month after company formation)
Appointment Duration6 years (closed 13 February 2016)
RoleCompany Director
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sharon Lewll
100.00%
Ordinary

Financials

Year2014
Net Worth£15,533
Cash£6,690
Current Liabilities£22,112

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2016Final Gazette dissolved following liquidation (1 page)
13 February 2016Final Gazette dissolved following liquidation (1 page)
13 November 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
13 November 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
18 March 2015Registered office address changed from 50 St. Marys Crescent London NW4 4LH to Olympia House Armitage Road London NW11 8RQ on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from 50 St. Marys Crescent London NW4 4LH to Olympia House Armitage Road London NW11 8RQ on 18 March 2015 (2 pages)
16 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-04
(1 page)
16 March 2015Statement of affairs with form 4.19 (6 pages)
16 March 2015Statement of affairs with form 4.19 (6 pages)
16 March 2015Appointment of a voluntary liquidator (1 page)
16 March 2015Appointment of a voluntary liquidator (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
1 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
1 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
1 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
1 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
1 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
3 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
3 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
8 February 2010Appointment of Mr Daniel Gance as a secretary (1 page)
8 February 2010Appointment of Mr Daniel Gance as a secretary (1 page)
20 January 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
20 January 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
13 January 2010Appointment of Ms Sharon Lewell as a director (2 pages)
13 January 2010Appointment of Ms Sharon Lewell as a director (2 pages)
13 January 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 13 January 2010 (1 page)
2 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)