Company NameVindicia UK Limited
Company StatusDissolved
Company Number07526260
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Gary Keith Miles
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed13 September 2016(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 389 Chiswick High Road
London
W4 4AL
Director NameMark Harold Resnick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address303 Twin Dolphin Drive
Suite 200
Redwood City
California
Ca 94065

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Vindicia Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£20,950
Cash£12,809
Current Liabilities£38,711

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 April 2020Final Gazette dissolved following liquidation (1 page)
7 January 2020Return of final meeting in a members' voluntary winding up (13 pages)
2 January 2020Liquidators' statement of receipts and payments to 27 September 2019 (12 pages)
15 November 2018Appointment of a voluntary liquidator (3 pages)
24 October 2018Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 6 Snow Hill London EC1A 2AY on 24 October 2018 (2 pages)
18 October 2018Declaration of solvency (5 pages)
18 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
(1 page)
26 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
23 May 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017 (1 page)
15 May 2017Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
9 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 November 2016Registered office address changed from C/O Rsm Davidson House Forbury Square Reading RG1 3EU England to 90 High Holborn London WC1V 6XX on 22 November 2016 (1 page)
22 November 2016Registered office address changed from C/O Rsm Davidson House Forbury Square Reading RG1 3EU England to 90 High Holborn London WC1V 6XX on 22 November 2016 (1 page)
7 October 2016Appointment of Mr Gary Keith Miles as a director on 13 September 2016 (2 pages)
7 October 2016Appointment of Mr Gary Keith Miles as a director on 13 September 2016 (2 pages)
6 October 2016Termination of appointment of Mark Harold Resnick as a director on 13 September 2016 (1 page)
6 October 2016Termination of appointment of Mark Harold Resnick as a director on 13 September 2016 (1 page)
23 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
23 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Registered office address changed from C/O Baker Tilly Davidson House Forbury Square Reading Berkshire RG1 3EU to C/O Rsm Davidson House Forbury Square Reading RG1 3EU on 15 February 2016 (1 page)
15 February 2016Registered office address changed from C/O Baker Tilly Davidson House Forbury Square Reading Berkshire RG1 3EU to C/O Rsm Davidson House Forbury Square Reading RG1 3EU on 15 February 2016 (1 page)
4 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
28 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 February 2014Director's details changed for Mark Harold Resnick on 11 February 2014 (2 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Director's details changed for Mark Harold Resnick on 11 February 2014 (2 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Registered office address changed from C/O Rsm Tenon Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from C/O Rsm Tenon Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 17 February 2014 (1 page)
12 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
22 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
9 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
9 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
11 February 2011Incorporation (49 pages)
11 February 2011Incorporation (49 pages)