Company NameVivderma UK Limited
Company StatusDissolved
Company Number07417286
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameDr Hadi Abushaira
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address16 Ashleigh Dale
Birkby
Huddersfield
Yorkshire
HD2 2DL

Contact

Websitewww.vivderma.com/
Email address[email protected]
Telephone01484 538967
Telephone regionHuddersfield

Location

Registered AddressUnit 8 Pennine Business Park Longbow Close
Bradley
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

1 at £1Hadi Abushaira
100.00%
Ordinary

Financials

Year2014
Net Worth-£452,425
Cash£149,777
Current Liabilities£1,147,268

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
8 July 2022Application to strike the company off the register (3 pages)
24 June 2022Micro company accounts made up to 30 April 2022 (5 pages)
9 May 2022Previous accounting period extended from 31 October 2021 to 30 April 2022 (1 page)
9 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
13 March 2019Registered office address changed from C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Unit 8 Pennine Business Park Longbow Close Bradley Huddersfield West Yorkshire HD2 1GQ on 13 March 2019 (2 pages)
28 November 2018Notification of Mohammed Faraj Emhiamed as a person with significant control on 13 March 2018 (2 pages)
28 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
28 November 2018Change of details for Dr Hadi Abushaira as a person with significant control on 13 March 2018 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
26 April 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 100
(4 pages)
3 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Change of details for Dr Hadi Abushaira as a person with significant control on 25 October 2016 (2 pages)
27 October 2017Change of details for Dr Hadi Abushaira as a person with significant control on 25 October 2016 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY England to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY England to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 11 November 2014 (1 page)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 December 2013Registered office address changed from Unit 8 Pennine Business Park Longbow Close Bradley Huddersfield West Yorkshire HD2 1GQ England on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Unit 8 Pennine Business Park Longbow Close Bradley Huddersfield West Yorkshire HD2 1GQ England on 19 December 2013 (1 page)
10 December 2013Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 10 December 2013 (1 page)
10 December 2013Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 10 December 2013 (1 page)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
25 October 2010Incorporation (22 pages)
25 October 2010Incorporation (22 pages)