Company NameViva Design Limited
DirectorGeoffrey Richard Hocking
Company StatusDissolved
Company Number02817823
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Geoffrey Richard Hocking
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(same day as company formation)
RoleGraphic Designer
Correspondence Address3 Shire Cottages
Beenham
Reading
Berkshire
RG7 5NW
Secretary NameYvonne Anne Hocking
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Shire Cottages
The Strouds Beenham
Reading
RG7 5NW
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address48 Langham Street
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£595,536
Gross Profit£221,098
Net Worth£19,773
Cash£377
Current Liabilities£175,966

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 December 2004Dissolved (1 page)
7 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2004Liquidators statement of receipts and payments (5 pages)
30 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2003Appointment of a voluntary liquidator (1 page)
30 July 2003Statement of affairs (10 pages)
18 July 2003Registered office changed on 18/07/03 from: the old assembly rooms 16 bell street henley on thames oxfordshire RG9 2BG (1 page)
12 July 2003Secretary resigned (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (11 pages)
10 July 2001Return made up to 14/05/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
13 July 2000Full accounts made up to 30 June 1999 (11 pages)
16 May 2000Return made up to 14/05/00; full list of members (6 pages)
12 August 1999Return made up to 14/05/99; no change of members (4 pages)
3 August 1999Full accounts made up to 30 June 1998 (11 pages)
24 September 1998Return made up to 14/05/98; full list of members (6 pages)
7 May 1998Full accounts made up to 30 June 1997 (11 pages)
8 July 1997Return made up to 14/05/97; full list of members (6 pages)
8 July 1997Full accounts made up to 30 June 1996 (11 pages)
3 December 1996Full accounts made up to 30 June 1995 (8 pages)
8 November 1996Return made up to 14/05/96; full list of members
  • 363(287) ‐ Registered office changed on 08/11/96
(6 pages)
21 March 1995Compulsory strike-off action has been discontinued (2 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)