Company NameSilicon Valley Mobile Ltd
Company StatusDissolved
Company Number08813568
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameVincy Corporation Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Vincenzo Farinato
Date of BirthAugust 1995 (Born 28 years ago)
NationalityItalian
StatusClosed
Appointed09 November 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address20 Via Montedoro
Ercolano
80056
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH

Location

Registered Address88 Wood Street
10th Floor
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Vincenzo Farinato
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,868
Current Liabilities£2,869

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (2 pages)
1 February 2017Application to strike the company off the register (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 December 2015Termination of appointment of Michael Thomas Gordon as a director on 12 November 2015 (1 page)
3 December 2015Appointment of Mr Vincenzo Farinato as a director on 9 November 2015 (2 pages)
3 December 2015Appointment of Mr Vincenzo Farinato as a director on 9 November 2015 (2 pages)
3 December 2015Termination of appointment of Michael Thomas Gordon as a director on 12 November 2015 (1 page)
3 December 2015Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to C/O Ibc 88 Wood Street 10th Floor London EC2V 7RS on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to C/O Ibc 88 Wood Street 10th Floor London EC2V 7RS on 3 December 2015 (1 page)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
23 September 2015Company name changed vincy corporation LTD\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
23 September 2015Company name changed vincy corporation LTD\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)