Company NameVivid Ne Limited
Company StatusDissolved
Company Number08930579
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr David Wayne Peter Wright
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northpoint, Cobalt Business Exchange Cobalt Pa
Wallsend
Tyne And Wear
NE28 9NZ

Location

Registered AddressC/O Northpoint, Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 March 2020Final Gazette dissolved following liquidation (1 page)
3 December 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
2 October 2019Liquidators' statement of receipts and payments to 23 September 2019 (15 pages)
27 March 2019Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 27 March 2019 (2 pages)
24 December 2018Registered office address changed from 112 Union Hall Road Newcastle upon Tyne Tyne & Wear NE15 7JS to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 24 December 2018 (2 pages)
22 October 2018Registered office address changed from 112 Union Hall Road Newcastle upon Tyne Tyne & Wear NE15 7JS to 112 Union Hall Road Newcastle upon Tyne Tyne & Wear NE15 7JS on 22 October 2018 (2 pages)
11 October 2018Statement of affairs (7 pages)
11 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-24
(1 page)
11 October 2018Appointment of a voluntary liquidator (2 pages)
11 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (1 page)
25 July 2017Micro company accounts made up to 31 March 2017 (1 page)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)