Company NameVie Hospitality Limited
Company StatusDissolved
Company Number06889492
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 12 months ago)
Dissolution Date5 June 2018 (5 years, 10 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
Appointed28 April 2009(same day as company formation)
RoleManager
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
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Bryn Clwyd
Mynydd Isa
Mold
Flintshire
CH7 6XW
Wales
Director NameMr James Francis Kenny
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Overwood Lane
Chester
Cheshire
CH1 5AP
Wales

Contact

Websitewww.vie-hospitality.co.uk
Email address[email protected]
Telephone01352 750727
Telephone regionMold

Location

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

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
7 March 2018Application to strike the company off the register (1 page)
7 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
17 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 99
(4 pages)
8 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 99
(4 pages)
3 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 99
(4 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 99
(4 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 99
(4 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 99
(4 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
23 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
24 August 2009Appointment terminated director james kenny (1 page)
24 August 2009Registered office changed on 24/08/2009 from westminster chambers 7 hunter street chester cheshire CH1 2HR (1 page)
24 August 2009Appointment terminated director james kenny (1 page)
24 August 2009Registered office changed on 24/08/2009 from westminster chambers 7 hunter street chester cheshire CH1 2HR (1 page)
28 April 2009Incorporation (16 pages)
28 April 2009Incorporation (16 pages)