Company NameViva! Fitness Limited
Company StatusDissolved
Company Number03266477
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed07 October 1999(2 years, 11 months after company formation)
Appointment Duration2 years (closed 16 October 2001)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed07 October 1999(2 years, 11 months after company formation)
Appointment Duration2 years (closed 16 October 2001)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameNinth Earl Of Chichester John Nicholas Pelham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Durnford Manor
Salisbury
Wiltshire
SP4 6AH
Director NameHuw Spencer Watson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Cornwallis House
Cornwallis Grove Clifton
Bristol
Avon
BS8 4PG
Secretary NameMr Michael William Peacock
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywood House
The Sands Woodborough
Pewsey
Wiltshire
SN9 5PU
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed08 April 1999(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 07 July 1999)
RoleCompany Director
Correspondence AddressMeadowbank 102 Crosshill Street
Lennoxtown
Glasgow
Lanarkshire
G66 7HQ
Scotland
Director NameStuart Paul Broster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 07 October 1999)
RoleManaging Director
Correspondence AddressCharley Chapel Lodge Charley Road
Charley
Loughborough
Leicestershire
LE12 9YB
Director NameMr Paul Nathan Shafar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 07 October 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Forrestfield Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6DZ
Scotland
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed07 July 1999(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 07 October 1999)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park, reeds cres, watford hertfordshire WD1 1HZ (1 page)
16 May 2001Application for striking-off (1 page)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 August 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
30 May 2000Return made up to 03/05/00; full list of members (5 pages)
16 May 2000Accounts for a dormant company made up to 30 June 1999 (9 pages)
16 May 2000Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New director appointed (6 pages)
29 October 1999Director resigned (1 page)
27 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
11 August 1999Return made up to 30/07/99; full list of members (8 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: 5 berkeley square clifton bristol BS8 1HJ (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (4 pages)
19 May 1999Director resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999Director resigned (1 page)
22 December 1998Return made up to 21/10/98; no change of members (5 pages)
27 May 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
27 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 October 1996Incorporation (20 pages)