Company NameVibrostep Ltd
Company StatusDissolved
Company Number06979799
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMr Anjam Mahmood
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address154 Moorside North
Fenham
Newcastle Upon Tyne
NE4 9DY
Director NameMr Darren Michael Townsley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address1 Haydon Road
Ashington
Northumberland
NE63 0JT

Location

Registered AddressBlack Night House
90 Westmorland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4DZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Anjam Mahmood
50.00%
Ordinary
50 at £1Darren Micheal Townsley
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,248
Cash£9,762
Current Liabilities£33,010

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
26 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 100
(4 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 100
(4 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 100
(4 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
17 May 2010Registered office address changed from Jubilee Caravan Storage Office 2 Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from Jubilee Caravan Storage Office 2 Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 17 May 2010 (2 pages)
10 November 2009Director's details changed for Mr Darren Michael Townsley on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Darren Michael Townsley on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Darren Michael Townsley on 9 November 2009 (2 pages)
4 August 2009Incorporation (12 pages)
4 August 2009Incorporation (12 pages)