VIVIDAS EUROPE LIMITED

Register to unlock more data on OkredoRegister

VIVIDAS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04939592

Incorporation date

20/10/2003

Size

Full

Contacts

Registered address

Registered address

200 Brook Drive, Green Park, Reading, Berks RG2 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon19/04/2010
Final Gazette dissolved via compulsory strike-off
dot icon04/01/2010
First Gazette notice for compulsory strike-off
dot icon19/06/2009
Compulsory strike-off action has been suspended
dot icon25/05/2009
First Gazette notice for compulsory strike-off
dot icon08/10/2008
Appointment Terminated Director paul neville
dot icon06/05/2008
Director's Change of Particulars / paul neville / 25/04/2008 / HouseName/Number was: , now: moonrakers; Street was: 9 dukes court, now: church road; Area was: 77 mortlake high street mortlake, now: finchampstead; Post Town was: london, now: wokingham; Region was: , now: berkshire; Post Code was: SW14 8HS, now: RG40 4LN
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon17/04/2008
Registered office changed on 18/04/2008 from 25 floral street london WC2E 9DS
dot icon17/03/2008
Appointment Terminated Director andrew wilding
dot icon07/01/2008
Return made up to 21/10/07; full list of members
dot icon24/03/2007
New director appointed
dot icon09/03/2007
Registered office changed on 10/03/07 from: 107-111 fleet street london EC4A 2AB
dot icon13/02/2007
Full accounts made up to 2006-06-30
dot icon16/11/2006
Return made up to 21/10/06; full list of members
dot icon19/07/2006
New director appointed
dot icon09/07/2006
Director resigned
dot icon01/05/2006
Ad 18/04/06--------- £ si 1000@1=1000 £ ic 10000/11000
dot icon27/04/2006
Director resigned
dot icon10/04/2006
Full accounts made up to 2005-06-30
dot icon19/03/2006
New director appointed
dot icon22/02/2006
Registered office changed on 23/02/06 from: 6TH floor bucklersbury house 83 cannon street london EC4N 8ST
dot icon22/02/2006
Director's particulars changed
dot icon19/01/2006
Director resigned
dot icon07/11/2005
Return made up to 21/10/05; full list of members
dot icon25/07/2005
New director appointed
dot icon01/07/2005
Full accounts made up to 2004-06-30
dot icon22/11/2004
Return made up to 21/10/04; full list of members
dot icon11/11/2004
Registered office changed on 12/11/04 from: aurora house 5-6 carlos place london W1K 3AP
dot icon13/06/2004
Secretary resigned
dot icon10/06/2004
New secretary appointed
dot icon10/06/2004
Registered office changed on 11/06/04 from: watchmaker court 33 st john's lane london EC1M 4DB
dot icon11/01/2004
Ad 24/11/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon06/01/2004
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon12/11/2003
Secretary's particulars changed
dot icon21/10/2003
Secretary resigned
dot icon20/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/10/2003 - 20/10/2003
99600
Hamilton-Jones, Geoffrey Llewellyn
Director
20/10/2003 - 12/01/2006
3
Neville, Paul Howard
Director
03/07/2005 - 29/09/2008
20
Winter, David Charles
Director
20/10/2003 - 01/03/2006
1
Davenhill, Michael Frederick
Secretary
31/05/2004 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIVIDAS EUROPE LIMITED

VIVIDAS EUROPE LIMITED is an(a) Dissolved company incorporated on 20/10/2003 with the registered office located at 200 Brook Drive, Green Park, Reading, Berks RG2 6UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIVIDAS EUROPE LIMITED?

toggle

VIVIDAS EUROPE LIMITED is currently Dissolved. It was registered on 20/10/2003 and dissolved on 19/04/2010.

Where is VIVIDAS EUROPE LIMITED located?

toggle

VIVIDAS EUROPE LIMITED is registered at 200 Brook Drive, Green Park, Reading, Berks RG2 6UB.

What does VIVIDAS EUROPE LIMITED do?

toggle

VIVIDAS EUROPE LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for VIVIDAS EUROPE LIMITED?

toggle

The latest filing was on 19/04/2010: Final Gazette dissolved via compulsory strike-off.