Company NameVida Recruitment Limited
Company StatusDissolved
Company Number07557276
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Hacketh
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDutch
StatusClosed
Appointed01 September 2015(4 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address
Director NameMr Gregory Jon Candy-Wallace
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House Skitts Manor Farm Lane
Marsh Green
Edenbridge
Kent
TN8 5RA
Director NameMr Paul Philip Hamilton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressGround Floor 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFern Hill Business Centre
Todd Street
Bury
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Paul Hamilton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 April 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 May 2018Registered office address changed from 26 Mackintosh Place Cardiff South Glamorgan CF24 4RQ to Fern Hill Business Centre Todd Street Bury BL9 5BJ on 28 May 2018 (1 page)
17 April 2018Notification of Steven Hacketh as a person with significant control on 1 February 2018 (2 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
4 March 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
4 March 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 October 2017Registered office address changed from PO Box 4385 07557276: Companies House Default Address Cardiff CF14 8LH to 26 Mackintosh Place Cardiff South Glamorgan CF24 4RQ on 3 October 2017 (2 pages)
3 October 2017Registered office address changed from PO Box 4385 07557276: Companies House Default Address Cardiff CF14 8LH to 26 Mackintosh Place Cardiff South Glamorgan CF24 4RQ on 3 October 2017 (2 pages)
6 September 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Registered office address changed to PO Box 4385, 07557276: Companies House Default Address, Cardiff, CF14 8LH on 12 January 2017 (1 page)
12 January 2017Registered office address changed to PO Box 4385, 07557276: Companies House Default Address, Cardiff, CF14 8LH on 12 January 2017 (1 page)
30 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(3 pages)
30 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(3 pages)
12 January 2016Appointment of Mr Steven Hacketh as a director on 1 September 2015 (2 pages)
12 January 2016Appointment of Mr Steven Hacketh as a director on 1 September 2015
  • ANNOTATION Part Rectified Service address on the AP01 was removed from the public register on 04/10/2017 as it was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
12 January 2016Appointment of Mr Steven Hacketh as a director on 1 September 2015
  • ANNOTATION Part Rectified Service address on the AP01 was removed from the public register on 04/10/2017 as it was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
11 January 2016Termination of appointment of Paul Philip Hamilton as a director on 1 September 2015 (1 page)
11 January 2016Termination of appointment of Paul Philip Hamilton as a director on 1 September 2015 (1 page)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
31 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 December 2013Appointment of Mr Paul Hamilton as a director (2 pages)
21 December 2013Termination of appointment of Gregory Candy-Wallace as a director (1 page)
21 December 2013Appointment of Mr Paul Hamilton as a director (2 pages)
21 December 2013Termination of appointment of Gregory Candy-Wallace as a director (1 page)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)