This company is commonly known as Vibotech Ltd. The company was founded 5 years ago and was given the registration number 11773990. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | VIBOTECH LTD |
---|---|---|
Company Number | : | 11773990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2019 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Old Gloucester Street, London, England, WC1N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pelcon House, 9-11 Peachtree Close, Enfield, England, EN1 3FJ | Director | 25 November 2021 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 08 December 2019 | Active |
48, Font Hills, London, England, N2 8LE | Director | 22 January 2019 | Active |
64, Cloughreagh Park, Bessbrook, Newry, Northern Ireland, BT35 7ES | Director | 10 June 2020 | Active |
599 Holloway Road, Holloway Road, London, England, N19 4DJ | Director | 20 February 2019 | Active |
114, Highlever Road, London, England, W10 6PL | Director | 17 July 2020 | Active |
Flat 9,, 77 Southern Row, London, England, W10 5AL | Director | 08 May 2020 | Active |
Fernhills House, Todd Street, Bury, United Kingdom, BL9 5BJ | Director | 17 January 2019 | Active |
Mr Thavanayagam Sureshkumar | ||
Notified on | : | 25 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pelcon House, 6-11 Peachtree Close, Enfield, England, EN1 3FJ |
Nature of control | : |
|
Mr Clive Anthony Rose | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British,American |
Country of residence | : | England |
Address | : | 114, Highlever Road, London, England, W10 6PL |
Nature of control | : |
|
Mr James Paul Kearns | ||
Notified on | : | 10 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 64, Cloughreagh Park, Bessbrook, Northern Ireland, BT35 7ES |
Nature of control | : |
|
Mr Clive Anthony Rose | ||
Notified on | : | 08 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114, Highlever Road, London, England, W10 6PL |
Nature of control | : |
|
Mr Jay Agnew | ||
Notified on | : | 08 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Mr Sanjay Raval | ||
Notified on | : | 20 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 599 Holloway Road, Holloway Road, London, England, N19 4DJ |
Nature of control | : |
|
Mr Sky Angus-Oliveira | ||
Notified on | : | 22 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Font Hills, London, England, N2 8LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2021-12-05 | Address | Change registered office address company with date old address new address. | Download |
2021-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.