Company NameVediwa Limited
Company StatusDissolved
Company Number05153233
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Gisela Schrade
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address23 New Mount Street
Suite 888
Manchester
M4 4DE
Secretary NameMr Thomas Schrade
NationalityBritish
StatusClosed
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 New Mount Street
Suite 888
Manchester
M4 4DE

Location

Registered Address23 New Mount Street
Suite 888
Manchester
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 October 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2017Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to 23 New Mount Street Suite 888 Manchester M4 4DE on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to 23 New Mount Street Suite 888 Manchester M4 4DE on 3 October 2017 (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
23 October 2016Director's details changed for Mrs Gisela Schrade on 1 October 2016 (2 pages)
23 October 2016Secretary's details changed for Mr Thomas Schrade on 1 October 2016 (1 page)
23 October 2016Secretary's details changed for Mr Thomas Schrade on 1 October 2016 (1 page)
23 October 2016Director's details changed for Mrs Gisela Schrade on 1 October 2016 (2 pages)
23 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
31 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
1 July 2014Secretary's details changed for Thomas Schrade on 30 June 2014 (1 page)
1 July 2014Secretary's details changed for Thomas Schrade on 30 June 2014 (1 page)
1 July 2014Director's details changed for Gisela Schrade on 30 June 2014 (3 pages)
1 July 2014Director's details changed for Gisela Schrade on 30 June 2014 (3 pages)
30 June 2014Registered office address changed from Suite 4 7 Land of Green Ginger Hull HU1 2ED United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Suite 4 7 Land of Green Ginger Hull HU1 2ED United Kingdom on 30 June 2014 (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 August 2013Annual return made up to 12 July 2013
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 12 July 2013
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
7 August 2013Secretary's details changed for Thomas Schrade on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Gisela Schrade on 7 August 2013 (2 pages)
7 August 2013Secretary's details changed for Thomas Schrade on 7 August 2013 (2 pages)
7 August 2013Secretary's details changed for Thomas Schrade on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Gisela Schrade on 7 August 2013 (2 pages)
4 July 2013Registered office address changed from Kingston House 48 Peel Street Hull HU3 1QR on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Kingston House 48 Peel Street Hull HU3 1QR on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Kingston House 48 Peel Street Hull HU3 1QR on 4 July 2013 (1 page)
24 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (17 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (17 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 August 2012Administrative restoration application (3 pages)
24 August 2012Administrative restoration application (3 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 August 2012Registered office address changed from , Apt 390 Chynoweth House, Trevissome Park, Truro, Blackwater, TR4 8UN, United Kingdom on 24 August 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 August 2012Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
24 August 2012Registered office address changed from , Apt 390 Chynoweth House, Trevissome Park, Truro, Blackwater, TR4 8UN, United Kingdom on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Registered office address changed from , 33 Imperial Square, Suite 515, Cheltenham, Gloucestershire, GL50 1QZ, England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from , 33 Imperial Square, Suite 515, Cheltenham, Gloucestershire, GL50 1QZ, England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from , 33 Imperial Square, Suite 515, Cheltenham, Gloucestershire, GL50 1QZ, England on 6 April 2011 (1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 August 2010Director's details changed for Gisela Schrade on 12 July 2010 (2 pages)
17 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Gisela Schrade on 12 July 2010 (2 pages)
17 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
13 July 2010Registered office address changed from , 21 Albany Street, Kingston House, Hull, HU3 1PJ on 13 July 2010 (1 page)
13 July 2010Registered office address changed from , 21 Albany Street, Kingston House, Hull, HU3 1PJ on 13 July 2010 (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
13 May 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 March 2010Registered office address changed from , 39-40 Calthorpe Road, Birmingham, West Midlands, B15 1TS on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from , 39-40 Calthorpe Road, Birmingham, West Midlands, B15 1TS on 16 March 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Return made up to 12/07/09; full list of members (3 pages)
3 August 2009Return made up to 12/07/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 July 2008Return made up to 12/07/08; full list of members (3 pages)
29 July 2008Return made up to 12/07/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2007Return made up to 12/07/07; full list of members (2 pages)
3 August 2007Return made up to 12/07/07; full list of members (2 pages)
1 September 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
1 September 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
10 August 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
10 August 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
3 August 2005Return made up to 12/07/05; full list of members (2 pages)
3 August 2005Return made up to 12/07/05; full list of members (2 pages)
14 June 2004Incorporation (16 pages)
14 June 2004Incorporation (16 pages)