Company NameVIVO Medical Limited
Company StatusDissolved
Company Number06737867
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 6 months ago)
Dissolution Date6 April 2022 (2 years, 1 month ago)
Previous NamePersonal Diagnostics Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Scott Bellamy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(same day as company formation)
RoleSales Marketing
Country of ResidenceEngland
Correspondence AddressHighfield
Deepdene Park Road
Dorking
Surrey
RH5 4AN
Director NameMr John Murphy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address212 Piccadily
London
W1J 9HF

Contact

Websitewww.veolaenvomentalservices.co.uk

Location

Registered Address3rd Floor Princess Caroline House 1
High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£248,446
Cash£3,790
Current Liabilities£30,171

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

5 February 2015Delivered on: 9 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2021Liquidators' statement of receipts and payments to 19 December 2020 (15 pages)
10 January 2020Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 10 January 2020 (2 pages)
9 January 2020Declaration of solvency (5 pages)
9 January 2020Appointment of a voluntary liquidator (3 pages)
9 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-20
(1 page)
12 December 2019Change of details for Mr Christopher Scott Bellamy as a person with significant control on 11 December 2019 (2 pages)
29 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
28 November 2019Satisfaction of charge 067378670001 in full (1 page)
9 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,200
(4 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,200
(4 pages)
9 February 2015Registration of charge 067378670001, created on 5 February 2015 (5 pages)
9 February 2015Registration of charge 067378670001, created on 5 February 2015 (5 pages)
9 February 2015Registration of charge 067378670001, created on 5 February 2015 (5 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,200
(4 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,200
(4 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,200
(4 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,200
(4 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1,200
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1,200
(4 pages)
16 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Company name changed personal diagnostics LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Company name changed personal diagnostics LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 March 2010Current accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages)
11 March 2010Current accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages)
16 November 2009Director's details changed for Christopher Scott Bellamy on 29 October 2009 (2 pages)
16 November 2009Director's details changed for Christopher Scott Bellamy on 29 October 2009 (2 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
25 November 2008Appointment terminated director john murphy (1 page)
25 November 2008Ad 30/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 November 2008Appointment terminated director john murphy (1 page)
25 November 2008Ad 30/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 November 2008Director appointed christopher scott bellamy (2 pages)
25 November 2008Director appointed christopher scott bellamy (2 pages)
30 October 2008Incorporation (16 pages)
30 October 2008Incorporation (16 pages)