Company NameVivatech Solutions Limited
Company StatusDissolved
Company Number03757325
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWilliam Mark Hemphill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 17 May 2005)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Street
Theale
Reading
Berkshire
RG7 5BZ
Secretary NameClare Beverley Manning
NationalityBritish
StatusClosed
Appointed01 July 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 17 May 2005)
RoleBusiness Planner
Correspondence Address30 Church Street
Theale Reading
Berkshire
RG7 5BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGiant Uk Services Limited
2nd Floor St Jamess Buildings
Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,480
Cash£5,228
Current Liabilities£2,895

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
20 October 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
20 April 2004Return made up to 21/04/04; full list of members (6 pages)
26 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
2 June 2003Return made up to 21/04/03; full list of members (6 pages)
2 June 2003Secretary's particulars changed (1 page)
2 June 2003Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
29 June 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
15 November 2001Registered office changed on 15/11/01 from: giant uk services angel house 338/346 goswell road london EC1V 7QN (1 page)
25 April 2001Return made up to 21/04/01; full list of members (6 pages)
25 April 2001New director appointed (2 pages)
22 February 2001Full accounts made up to 30 September 2000 (8 pages)
26 June 2000Return made up to 19/05/00; full list of members (5 pages)
5 July 1999Registered office changed on 05/07/99 from: angel house 338/346 goswell road london EC1V 7LQ (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
5 July 1999Director resigned (1 page)
21 April 1999Incorporation (17 pages)