Company NameVivaline Limited
Company StatusDissolved
Company Number02039623
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 9 months ago)
Dissolution Date7 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Balhar Singh Dulai
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(5 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 07 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Florin Close
Westwood Heath
Coventry
CV4 8GW
Secretary NameAmarjit Kaur Dulai
NationalityBritish
StatusClosed
Appointed04 June 1999(12 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 07 October 2009)
RoleCompany Director
Correspondence Address2 Florin Close
Westwood Heath
Coventry
CV4 8GW
Director NameSatnam Singh Shergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 June 1999)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address139 Coventry Road
Coventry
CV7 9EY
Secretary NameSatnam Singh Shergill
NationalityBritish
StatusResigned
Appointed28 December 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Coventry Road
Coventry
CV7 9EY

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£102,596
Cash£48,253
Current Liabilities£182,514

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2009Liquidators statement of receipts and payments to 11 March 2009 (5 pages)
24 September 2008Liquidators statement of receipts and payments to 11 September 2008 (6 pages)
19 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2007Appointment of a voluntary liquidator (1 page)
19 September 2007Statement of affairs (7 pages)
29 August 2007Registered office changed on 29/08/07 from: 1 st johns cottages summers lane friern barnet london N12 0LA (1 page)
28 February 2007Return made up to 28/12/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 May 2006Return made up to 28/12/05; full list of members (6 pages)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 March 2005Return made up to 28/12/04; full list of members (6 pages)
26 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
1 July 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2003Return made up to 28/12/02; full list of members (6 pages)
19 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
22 May 2002Return made up to 28/12/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
9 May 2001Return made up to 28/12/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 March 2000Return made up to 28/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
23 February 1999Return made up to 28/12/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 September 1997Return made up to 28/12/95; full list of members (5 pages)
30 September 1997Director's particulars changed (1 page)
30 September 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 September 1997Accounts for a small company made up to 30 September 1995 (8 pages)
30 September 1997Return made up to 28/12/96; full list of members (5 pages)
30 September 1997Ad 20/09/86--------- £ si 998@1 (2 pages)
8 April 1997Final Gazette dissolved via compulsory strike-off (1 page)
17 December 1996First Gazette notice for compulsory strike-off (1 page)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
4 August 1994Accounts for a small company made up to 30 September 1993 (5 pages)
4 August 1993Accounts for a small company made up to 30 September 1992 (5 pages)
6 November 1992Accounts for a small company made up to 30 September 1991 (5 pages)