Company NameVividphoto Limited
Company StatusDissolved
Company Number06812334
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Dominic Neal Mernock
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address13 Brinklow Way
Harrogate
North Yorkshire
HG2 9JW
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS

Location

Registered Address13 Brinklow Way
Harrogate
North Yorkshire
HG2 9JW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate

Shareholders

100 at £1Dominic Neal Mernock
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,330
Cash£1,466
Current Liabilities£23,535

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
8 May 2013Application to strike the company off the register (3 pages)
8 May 2013Application to strike the company off the register (3 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(3 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(3 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
18 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
18 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(2 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(2 pages)
26 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(2 pages)
25 February 2010Director's details changed for Dominic Neal Mernock on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Dominic Neal Mernock on 25 February 2010 (2 pages)
18 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
18 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
16 February 2009Appointment terminated director lynn hughes (1 page)
16 February 2009Director appointed dominic neal mernock (2 pages)
16 February 2009Appointment Terminated Director lynn hughes (1 page)
16 February 2009Director appointed dominic neal mernock (2 pages)
6 February 2009Incorporation (11 pages)
6 February 2009Incorporation (11 pages)