About

Registered Number: 05561700
Date of Incorporation: 13/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: Wyndmere House, Ashwell Road, Steeple Morden, Hertfordshire, SG8 0NZ

 

Vidis Ltd was founded on 13 September 2005 and has its registered office in Hertfordshire. We do not know the number of employees at this business. Vidis Ltd has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEEGER, Roar Bjork 01 March 2011 - 1
DE RICHELIEU, Jorgen Du Plessis 02 July 2008 23 June 2015 1
JOHANSEN, Moeten Stig 01 December 2007 01 March 2011 1
RAGNARSSON, Claes Eric Michael 13 September 2005 01 December 2007 1
Secretary Name Appointed Resigned Total Appointments
SEEGER, Roar Bjork 01 March 2011 - 1
JOHANSEN, Moeten Stig 01 December 2007 01 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 19 May 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
CH03 - Change of particulars for secretary 24 June 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 24 June 2015
AA - Annual Accounts 11 May 2015
AA01 - Change of accounting reference date 19 November 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 11 August 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 20 September 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 16 September 2011
AP01 - Appointment of director 16 September 2011
TM02 - Termination of appointment of secretary 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
AP03 - Appointment of secretary 16 September 2011
AA - Annual Accounts 11 July 2011
AA - Annual Accounts 28 February 2011
AA01 - Change of accounting reference date 22 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 20 August 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 14 September 2009
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2007
363a - Annual Return 01 November 2006
225 - Change of Accounting Reference Date 26 September 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.