Company NameVivid Technologies Ltd
Company StatusDissolved
Company Number08739923
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Omer Khan
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceIndia
Correspondence Address340 S Lemon Ave
#3591 Walnut
California
Ca 91789
United States
Director NameMr Rizwan Chand
Date of BirthNovember 1986 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Beresford Road
London
E17 4LN
Secretary NameMr Rizwan Chand
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address29 Beresford Road
London
E17 4LN

Contact

Websitevividtechnologiesltd.com
Telephone07 508366336
Telephone regionMobile

Location

Registered AddressZamir Accountants Clippers House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 October

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
10 January 2022Application to strike the company off the register (1 page)
2 November 2021Accounts for a dormant company made up to 30 October 2021 (2 pages)
28 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
29 September 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
27 September 2021Accounts for a dormant company made up to 30 October 2020 (2 pages)
12 March 2021Compulsory strike-off action has been discontinued (1 page)
11 March 2021Accounts for a dormant company made up to 30 October 2019 (2 pages)
11 March 2021Confirmation statement made on 21 October 2020 with no updates (3 pages)
11 March 2021Registered office address changed from C/O F6S Accounting Unit 6 Queens Yard White Post Lane London E9 5EN England to Zamir Accountants Clippers House Clippers Quay Salford M50 3XP on 11 March 2021 (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
5 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019Confirmation statement made on 21 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
18 January 2018Confirmation statement made on 21 October 2017 with no updates (3 pages)
18 January 2018Confirmation statement made on 21 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 June 2017Director's details changed for Mr Omer Khan on 1 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Omer Khan on 1 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Omer Khan on 1 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Omer Khan on 1 June 2017 (2 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Confirmation statement made on 21 October 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 21 October 2016 with updates (5 pages)
13 January 2017Registered office address changed from C/O F6S Accounting 90 Wallis Road London E9 5LN England to C/O F6S Accounting Unit 6 Queens Yard White Post Lane London E9 5EN on 13 January 2017 (1 page)
13 January 2017Registered office address changed from C/O F6S Accounting 90 Wallis Road London E9 5LN England to C/O F6S Accounting Unit 6 Queens Yard White Post Lane London E9 5EN on 13 January 2017 (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Registered office address changed from 29 Beresford Road London E17 4LN to C/O F6S Accounting 90 Wallis Road London E9 5LN on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 29 Beresford Road London E17 4LN to C/O F6S Accounting 90 Wallis Road London E9 5LN on 27 October 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 November 2015Amended total exemption small company accounts made up to 31 October 2014 (3 pages)
24 November 2015Amended total exemption small company accounts made up to 31 October 2014 (3 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 March 2015Secretary's details changed (1 page)
23 March 2015Termination of appointment of a director (1 page)
23 March 2015Termination of appointment of a director (1 page)
23 March 2015Secretary's details changed (1 page)
23 March 2015Secretary's details changed for {officer_name} (1 page)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Termination of appointment of Rizwan Chand as a secretary on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Rizwan Chand as a director on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Rizwan Chand as a secretary on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Rizwan Chand as a director on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Rizwan Chand as a secretary on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Rizwan Chand as a secretary on 27 October 2014 (1 page)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)