About

Registered Number: 03616735
Date of Incorporation: 17/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: The Farmhouse Orr's Meadow Alresford Road, Ovington, Alresford, Hampshire, SO24 0HU

 

Vivid Consultancy London Ltd was founded on 17 August 1998, it has a status of "Dissolved". We do not know the number of employees at this business. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Paul Lindsay 17 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MARKS, Daniel Benjamin 09 February 2005 - 1
MARKS, Jonathan 17 October 1998 10 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
DISS16(SOAS) - N/A 07 January 2017
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 07 September 2016
AA01 - Change of accounting reference date 20 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 17 September 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 27 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 February 2009
353 - Register of members 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 22 January 2007
CERTNM - Change of name certificate 24 October 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 14 February 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 24 September 1999
MISC - Miscellaneous document 27 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1998
287 - Change in situation or address of Registered Office 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
NEWINC - New incorporation documents 17 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.