Company NameVicardio Limited
Company StatusDissolved
Company Number11094966
CategoryPrivate Limited Company
Incorporation Date4 December 2017(6 years, 4 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

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 NameMrs Nita Shah
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2017(same day as company formation)
RoleMedical Technology Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Brownfield Court
Welwyn Garden City
Hertfordshire
AL7 1AJ
Secretary NameNita Shah
StatusClosed
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Brownfield Court
Welwyn Garden City
Hertfordshire
AL7 1AJ
Director NameMr Stephen Reynold Schaefer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2017(same day as company formation)
RoleMedical Technology Company Executive
Country of ResidenceUnited States
Correspondence AddressSuite 300 2925 Dean Parkway
Minneapolis
55410
Director NameSandeep Shah
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(same day as company formation)
RoleMedical Technology Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Brownfield Court
Welwyn Garden City
Hertfordshire
AL7 1AJ

Location

Registered Address13th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts22 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End22 December

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
23 February 2021Application to strike the company off the register (3 pages)
19 January 2021Termination of appointment of Sandeep Shah as a director on 15 September 2020 (1 page)
15 December 2020Total exemption full accounts made up to 22 December 2019 (6 pages)
2 November 2020Previous accounting period shortened from 31 December 2019 to 22 December 2019 (1 page)
13 March 2020Cessation of Tarilian Laser Technologies Limited as a person with significant control on 23 December 2019 (1 page)
13 March 2020Registered office address changed from C/O Archer Associates 120 Bunns Lane London England and Wales NW7 2AS United Kingdom to 13th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 13 March 2020 (1 page)
13 March 2020Notification of Medsubone Ltd as a person with significant control on 23 December 2019 (2 pages)
9 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 February 2019Termination of appointment of Stephen Reynold Schaefer as a director on 13 February 2019 (1 page)
7 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
4 December 2017Incorporation
Statement of capital on 2017-12-04
  • GBP 100
(24 pages)
4 December 2017Incorporation
Statement of capital on 2017-12-04
  • GBP 100
(24 pages)