Company NameVibax Limited
Company StatusDissolved
Company Number08756768
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks 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 NameMr Christopher Joy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 06 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House Wickham Court Road
West Wickham
Kent
BR4 9LN
Secretary NameMrs Sandra Joy
StatusClosed
Appointed23 October 2017(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 06 June 2023)
RoleCompany Director
Correspondence AddressProduce House Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMr Chris Joy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMrs Sandra Joy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Palace View
Croydon
Surrey
CR0 8QN
Secretary NameMrs Sandra Joy
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address84 Palace View
Croydon
Surrey
CR0 8QN
Secretary NameMr Grant Kilby
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address84 Palace View
Croydon
Surrey
CR0 8QN
Director NameMr Grant Tyrone Kilby
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2015)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressProduce House Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMr Christopher Joy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2017)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address35 Romney Drive
Bromley
BR1 2TE
Director NameDr Gant Kilby
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 2017)
RoleRisk Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale Stanford
Biggleswade
SG18 9JJ

Location

Registered AddressProduce House
Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
3 November 2020Notification of Sandra Joy as a person with significant control on 6 April 2016 (2 pages)
18 September 2020Change of details for a person with significant control (2 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
11 October 2018Micro company accounts made up to 31 October 2017 (5 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
23 October 2017Appointment of Mrs Sandra Joy as a secretary on 23 October 2017 (2 pages)
23 October 2017Termination of appointment of Gant Kilby as a director on 23 October 2017 (1 page)
23 October 2017Appointment of Mr Christopher Joy as a director on 23 October 2017 (2 pages)
23 October 2017Appointment of Mrs Sandra Joy as a secretary on 23 October 2017 (2 pages)
23 October 2017Appointment of Mr Christopher Joy as a director on 23 October 2017 (2 pages)
23 October 2017Termination of appointment of Gant Kilby as a director on 23 October 2017 (1 page)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 July 2017Cessation of Sandra Joy as a person with significant control on 1 July 2017 (1 page)
1 July 2017Cessation of Sandra Joy as a person with significant control on 1 July 2017 (1 page)
1 July 2017Appointment of Dr Gant Kilby as a director on 1 July 2017 (2 pages)
1 July 2017Termination of appointment of Christopher Joy as a director on 1 July 2017 (1 page)
1 July 2017Termination of appointment of Christopher Joy as a director on 1 July 2017 (1 page)
1 July 2017Appointment of Dr Gant Kilby as a director on 1 July 2017 (2 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
4 September 2015Appointment of Mr Christopher Joy as a director on 4 September 2015 (2 pages)
4 September 2015Termination of appointment of Grant Kilby as a director on 4 September 2015 (1 page)
4 September 2015Appointment of Mr Christopher Joy as a director on 4 September 2015 (2 pages)
4 September 2015Termination of appointment of Grant Kilby as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Grant Kilby as a director on 4 September 2015 (1 page)
4 September 2015Appointment of Mr Christopher Joy as a director on 4 September 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
6 February 2014Termination of appointment of Chris Joy as a director (1 page)
6 February 2014Registered office address changed from 84 Palace View Croydon Surrey CR0 8QN England on 6 February 2014 (1 page)
6 February 2014Termination of appointment of Chris Joy as a director (1 page)
6 February 2014Registered office address changed from 84 Palace View Croydon Surrey CR0 8QN England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 84 Palace View Croydon Surrey CR0 8QN England on 6 February 2014 (1 page)
16 January 2014Termination of appointment of Grant Kilby as a secretary (1 page)
16 January 2014Appointment of Mr Grant Kilby as a director (2 pages)
16 January 2014Termination of appointment of Grant Kilby as a secretary (1 page)
16 January 2014Appointment of Mr Grant Kilby as a director (2 pages)
16 January 2014Termination of appointment of Sandra Joy as a secretary (1 page)
16 January 2014Termination of appointment of Sandra Joy as a director (1 page)
16 January 2014Termination of appointment of Sandra Joy as a secretary (1 page)
16 January 2014Termination of appointment of Sandra Joy as a director (1 page)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 100
(28 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 100
(28 pages)