Company NameVie Limited
Company StatusDissolved
Company Number06822226
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Louise Dawn Riley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Bryn Clwyd
Mynydd Isa
Mold
Flintshire
CH7 6XW
Wales
Director NameMr Tony David Riley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceWales
Correspondence Address30 Bryn Clwyd
Mynydd Isa
Mold
Clwyd
CH7 6XW
Wales

Contact

Telephone01332 747470
Telephone regionDerby

Location

Registered Address30 Bryn Clwyd
Mynydd Isa
Mold
Clwyd
CH7 6XW
Wales
ConstituencyDelyn
ParishArgoed
WardNew Brighton
Built Up AreaBuckley

Financials

Year2013
Net Worth£548
Cash£14,107
Current Liabilities£16,510

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
26 June 2019Application to strike the company off the register (1 page)
5 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 May 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
5 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(4 pages)
5 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(4 pages)
1 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 February 2014Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 25 February 2014 (1 page)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 25 February 2014 (1 page)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Director's details changed for Mr Tony David Riley on 17 February 2010 (2 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Tony David Riley on 17 February 2010 (2 pages)
3 March 2010Director's details changed for Mrs Louise Dawn Riley on 17 February 2010 (2 pages)
3 March 2010Director's details changed for Mrs Louise Dawn Riley on 17 February 2010 (2 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
3 July 2009Registered office changed on 03/07/2009 from suite 62 westminster chambers 7 hunter street chester cheshire CH1 2HR (1 page)
3 July 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
3 July 2009Registered office changed on 03/07/2009 from suite 62 westminster chambers 7 hunter street chester cheshire CH1 2HR (1 page)
3 July 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
18 February 2009Incorporation (16 pages)
18 February 2009Incorporation (16 pages)