Company NameViccidini Limited
Company StatusDissolved
Company Number08952687
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NameHarrods Consulting Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dele Joseph Ezeoba
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNigerian
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressC/O Paj Accountants 10 - 16 Tiller Road
Docklands
London
E14 8PX
Director NameMr Henry Kobi Ezeoba
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Paj Accountants 10 - 16 Tiller Road
Docklands
London
E14 8PX
Director NameMr Chuka Onwuchekwa
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNigerian
Correspondence AddressC/O Paj Accountants 10 - 16 Tiller Road
Docklands
London
E14 8PX

Location

Registered AddressC/O Paj Accountants 10 - 16 Tiller Road
Docklands
London
E14 8PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

50 at £1Chuka Onwuchekwa
33.33%
Ordinary
50 at £1Dele Joseph Ezeoba
33.33%
Ordinary
50 at £1Henry Kobindi Ezeoba
33.33%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
13 May 2015Application to strike the company off the register (3 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 150
(5 pages)
14 April 2015Termination of appointment of Chuka Onwuchekwa as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Chuka Onwuchekwa as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Chuka Onwuchekwa as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Chuka Onwuchekwa as a director on 1 April 2015 (1 page)
10 October 2014Company name changed harrods consulting LTD\certificate issued on 10/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)