Company NameVivopower International Holdings Limited
Company StatusDissolved
Company Number09978542
CategoryPrivate Limited Company
Incorporation Date1 February 2016(8 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKevin Tser Fah Chin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed27 April 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4th Floor Monmouth Street
London
WC2H 9DG
Director NameMr Edward Barnard Hyams
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2017(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 45 Monmouth Street
London
WC2H 9DG
Director NameMr Peter Johann Sermol
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2017(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 45 Monmouth Street
London
WC2H 9DG
Secretary NameFirst Names Global Limited (Corporation)
StatusClosed
Appointed01 April 2016(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2018)
Correspondence Address4th Floor 45 Monmouth Street
London
WC2H 9DG
Director NameMr Lee Francis Moore
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameMr Jason Antony Reader
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameMr Peter Emery
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 month, 4 weeks after company formation)
Appointment Duration4 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 45 Monmouth Street
London
WC2H 9DG
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 month, 4 weeks after company formation)
Appointment Duration7 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 45 Monmouth Street
London
WC2H 9DG
Director NamePhilip Comberg
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2016(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor Monmouth Street
London
WC2H 9DG
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2016(5 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 02 November 2016)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Monmouth Street
London
WC2H 9DG
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed01 February 2016(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS

Location

Registered Address91 Wimpole Street
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Vivopower International PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
10 May 2018Application to strike the company off the register (3 pages)
13 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
23 October 2017Appointment of Mr Edward Barnard Hyams as a director on 4 October 2017 (2 pages)
23 October 2017Termination of appointment of Philip Comberg as a director on 4 October 2017 (1 page)
23 October 2017Appointment of Mr Edward Barnard Hyams as a director on 4 October 2017 (2 pages)
23 October 2017Appointment of Mr Peter Sermol as a director on 4 October 2017 (2 pages)
23 October 2017Termination of appointment of Philip Comberg as a director on 4 October 2017 (1 page)
23 October 2017Appointment of Mr Peter Sermol as a director on 4 October 2017 (2 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 January 2017Registered office address changed from 23 Hanover Square Mayfair London W1S 1JB England to 91 Wimpole Street London W1G 0EF on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 23 Hanover Square Mayfair London W1S 1JB England to 91 Wimpole Street London W1G 0EF on 6 January 2017 (1 page)
11 November 2016Termination of appointment of Philip Michael Broomhead as a director on 2 November 2016 (1 page)
11 November 2016Termination of appointment of Declan Thomas Kenny as a director on 2 November 2016 (1 page)
11 November 2016Termination of appointment of Declan Thomas Kenny as a director on 2 November 2016 (1 page)
11 November 2016Termination of appointment of Philip Michael Broomhead as a director on 2 November 2016 (1 page)
27 September 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
27 September 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
11 August 2016Termination of appointment of Peter Emery as a director on 31 July 2016 (1 page)
11 August 2016Appointment of Mr Declan Thomas Kenny as a director on 29 July 2016 (2 pages)
11 August 2016Appointment of Mr Declan Thomas Kenny as a director on 29 July 2016 (2 pages)
11 August 2016Termination of appointment of Peter Emery as a director on 31 July 2016 (1 page)
12 May 2016Appointment of Philip Comberg as a director on 1 May 2016 (2 pages)
12 May 2016Appointment of Kevin Tser Fah Chin as a director on 27 April 2016 (2 pages)
12 May 2016Appointment of Philip Comberg as a director on 1 May 2016 (2 pages)
12 May 2016Appointment of Kevin Tser Fah Chin as a director on 27 April 2016 (2 pages)
1 April 2016Termination of appointment of Jason Antony Reader as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Jordan Cosec Limited as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Jason Antony Reader as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Philip Michael Broomhead as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Peter Emery as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of First Names Global Limited as a secretary on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 23 Hanover Square Mayfair London W1S 1JB on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 23 Hanover Square Mayfair London W1S 1JB on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Jordan Cosec Limited as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Lee Francis Moore as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Philip Michael Broomhead as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of First Names Global Limited as a secretary on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Peter Emery as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Lee Francis Moore as a director on 1 April 2016 (1 page)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,000
(5 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,000
(5 pages)
1 February 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 50,000
(24 pages)
1 February 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 50,000
(24 pages)