#3591 Walnut
California
Ca 91789
United States
Director Name | Mr Rizwan Chand |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Beresford Road London E17 4LN |
Secretary Name | Mr Rizwan Chand |
---|---|
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Beresford Road London E17 4LN |
Website | vividtechnologiesltd.com |
---|---|
Telephone | 07 508366336 |
Telephone region | Mobile |
Registered Address | Zamir Accountants Clippers House Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 October |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | Voluntary strike-off action has been suspended (1 page) |
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2022 | Application to strike the company off the register (1 page) |
2 November 2021 | Accounts for a dormant company made up to 30 October 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
29 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2021 | Accounts for a dormant company made up to 30 October 2020 (2 pages) |
12 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2021 | Accounts for a dormant company made up to 30 October 2019 (2 pages) |
11 March 2021 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
11 March 2021 | Registered 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 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2018 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 June 2017 | Director's details changed for Mr Omer Khan on 1 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Omer Khan on 1 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Omer Khan on 1 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Omer Khan on 1 June 2017 (2 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
13 January 2017 | Registered 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 2017 | Registered 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 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 November 2015 | Amended total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 November 2015 | Amended total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 March 2015 | Secretary's details changed (1 page) |
23 March 2015 | Termination of appointment of a director (1 page) |
23 March 2015 | Termination of appointment of a director (1 page) |
23 March 2015 | Secretary's details changed (1 page) |
23 March 2015 | Secretary's details changed for {officer_name} (1 page) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of Rizwan Chand as a secretary on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Rizwan Chand as a director on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Rizwan Chand as a secretary on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Rizwan Chand as a director on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Rizwan Chand as a secretary on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Rizwan Chand as a secretary on 27 October 2014 (1 page) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|