Company NameVDI Factory Ltd
Company StatusDissolved
Company Number09092299
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Milene Vaz De Aguiar Alves
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address1349-1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMr Roberto Augusto Do Rego Alves
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1349-1353 London Road
Leigh-On-Sea
Essex
SS9 2AB

Location

Registered Address1349-1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Milene Vaz De Aguiar Alves
50.00%
Ordinary
50 at £1Roberto Augusto Do Rego Alves
50.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
5 July 2019Application to strike the company off the register (3 pages)
25 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
28 November 2018Previous accounting period extended from 30 June 2018 to 31 October 2018 (1 page)
3 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
27 April 2018Director's details changed for Mr Roberto Augusto Do Rego Alves on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Mrs Milene Vaz De Aguiar Alves on 27 April 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 March 2018Change of details for Mrs Milene Vaz De Aguiar Alves as a person with significant control on 16 March 2018 (2 pages)
16 March 2018Director's details changed for Mr Roberto Augusto Do Rego Alves on 16 March 2018 (2 pages)
16 March 2018Change of details for Mr Roberto Augusto Do Rego Alves as a person with significant control on 16 March 2018 (2 pages)
26 February 2018Registered office address changed from Unit 3.21 1110 Great West Road Brentford TW8 0GP England to 1349-1353 London Road Leigh-on-Sea Essex SS9 2AB on 26 February 2018 (2 pages)
6 July 2017Notification of Milene Vaz De Aguiar Alves as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Roberto Augusto Do Rego Alves as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Milene Vaz De Aguiar Alves as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Roberto Augusto Do Rego Alves as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
6 July 2017Notification of Roberto Augusto Do Rego Alves as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Milene Vaz De Aguiar Alves as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
20 April 2017Registered office address changed from Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 20 April 2017 (1 page)
20 April 2017Registered office address changed from Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 20 April 2017 (1 page)
1 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Registered office address changed from Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ to Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ on 24 June 2016 (1 page)
24 June 2016Registered office address changed from Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ to Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ on 24 June 2016 (1 page)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)