Company NameViadot Limited
Company StatusDissolved
Company Number08375101
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)
Dissolution Date20 June 2017 (6 years, 9 months ago)
Previous NamePadipin Limited

Business Activity

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

Director

Director NamePatrick William Temple Hall
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Micklethwaite Road
London
SW6 1QD

Location

Registered Address7-8 Great James Street
London
WC1N 3DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017Application to strike the company off the register (3 pages)
28 March 2017Application to strike the company off the register (3 pages)
17 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 11.629524
(3 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 11.629524
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 11.63
(3 pages)
12 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 11.63
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 11.630000
(4 pages)
29 July 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 11.630000
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 11.11
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 11.11
(4 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (3 pages)
4 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (3 pages)
4 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 September 2013Company name changed padipin LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-14
(2 pages)
18 September 2013Change of name notice (2 pages)
18 September 2013Company name changed padipin LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-14
(2 pages)
18 September 2013Change of name notice (2 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)