Company NameVdabble Limited
Company StatusDissolved
Company Number08328947
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameSreekanth Kanthamneni
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed12 December 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address2 Exchange Mansion
Victoria Close
Rickmansworth
Hertfordshire
WD3 4EQ
Director NameAnushree Varma
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address2 Exchange Mansion
Victoria Close
Rickmansworth
Hertfordshire
WD3 4EQ

Contact

Websitevdabble.com
Telephone01633 76e879
Telephone regionNewport

Location

Registered Address2 Exchange Mansion
Victoria Close
Rickmansworth
Hertfordshire
WD3 4EQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

250 at £0.1Anushree Varma
50.00%
Ordinary
250 at £0.1Sreekanth Kanthamneni
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,621
Cash£819
Current Liabilities£27,858

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
18 April 2022Application to strike the company off the register (1 page)
23 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 May 2021Notification of Anushree Varma as a person with significant control on 1 April 2021 (2 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
21 June 2018Termination of appointment of Anushree Varma as a director on 15 June 2018 (1 page)
24 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
24 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
6 November 2017Registered office address changed from 64 Saltram Crescent London W9 3HR to 2 Exchange Mansion Victoria Close Rickmansworth Hertfordshire WD3 4EQ on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 64 Saltram Crescent London W9 3HR to 2 Exchange Mansion Victoria Close Rickmansworth Hertfordshire WD3 4EQ on 6 November 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 50
(3 pages)
9 January 2016Registered office address changed from 194 Portnall Road London W9 3BJ to 64 Saltram Crescent London W9 3HR on 9 January 2016 (1 page)
9 January 2016Registered office address changed from 194 Portnall Road London W9 3BJ to 64 Saltram Crescent London W9 3HR on 9 January 2016 (1 page)
9 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 50
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50
(3 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Registered office address changed from 1 Highcliffe Gardens Redbridge London IG4 5HP to 194 Portnall Road London W9 3BJ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 1 Highcliffe Gardens Redbridge London IG4 5HP to 194 Portnall Road London W9 3BJ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 1 Highcliffe Gardens Redbridge London IG4 5HP to 194 Portnall Road London W9 3BJ on 4 September 2014 (1 page)
7 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50
(3 pages)
7 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50
(3 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)