Company NameVide Capital Limited
Company StatusDissolved
Company Number07158220
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Salem Hani Sinawi
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Cairney House
10 Osborne Villas, Osborne Avenue Jesmond
Newcastle Upon Tyne
NE2 1JU
Director NameMr Osman Nuri Topbas
Date of BirthOctober 1970 (Born 53 years ago)
NationalityTurkish
StatusClosed
Appointed26 January 2011(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 05 June 2012)
RoleEconomist
Country of ResidenceTurkey
Correspondence Address246 Jesmond Road
Newcastle Upon Tyne
NE2 1LD
Director NameMr Nader Lambaz
Date of BirthOctober 1965 (Born 58 years ago)
NationalityRussian
StatusClosed
Appointed04 February 2011(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address246 Jesmond Road
Newcastle Upon Tyne
NE2 1LD
Secretary NameJL Nominees Two Limited (Corporation)
StatusClosed
Appointed24 February 2011(1 year after company formation)
Appointment Duration1 year, 3 months (closed 05 June 2012)
Correspondence AddressQuorum 16 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BX
Secretary NameJL Nominees Two Limited (Corporation)
StatusClosed
Appointed24 February 2011(1 year after company formation)
Appointment Duration1 year, 3 months (closed 05 June 2012)
Correspondence AddressQuorum 16 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BX

Location

Registered AddressQuorum 16 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
(6 pages)
14 July 2011Appointment of Jl Nominees Two Limited as a secretary (2 pages)
14 July 2011Appointment of Jl Nominees Two Limited as a secretary (2 pages)
14 July 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
(6 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Appointment of Mr Nader Lambaz as a director (2 pages)
7 March 2011Appointment of Mr Osman Nuri Topbas as a director (2 pages)
7 March 2011Appointment of Mr Osman Nuri Topbas as a director (2 pages)
7 March 2011Appointment of Mr Nader Lambaz as a director (2 pages)
25 February 2011Registered office address changed from Unit G21, the Avenues 11Th Avenue North Team Valley Gateshead NE11 0NJ United Kingdom on 25 February 2011 (1 page)
25 February 2011Registered office address changed from Unit G21, the Avenues 11th Avenue North Team Valley Gateshead NE11 0NJ United Kingdom on 25 February 2011 (1 page)
25 February 2011Appointment of Jl Nominees Two Limited as a secretary (2 pages)
25 February 2011Appointment of Jl Nominees Two Limited as a secretary (2 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)