Company NameVivante Music Limited
Company StatusDissolved
Company Number03796482
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameSean Ormonde
NationalityBritish
StatusClosed
Appointed25 June 1999(same day as company formation)
RoleBusinessman
Correspondence Address54 Wyndham Road
Kingston Upon Thames
Surrey
KT2 5JS
Director NameSean Ormonde
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(2 years after company formation)
Appointment Duration1 year, 1 month (closed 20 August 2002)
RoleCompany Director
Correspondence Address54 Wyndham Road
Kingston Upon Thames
Surrey
KT2 5JS
Director NameSteven Carr
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Hanworth Road
Hampton
Middlesex
TW12 3DH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
21 March 2002Application for striking-off (1 page)
14 January 2002Director resigned (1 page)
20 November 2001Ad 01/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2001New director appointed (3 pages)
27 July 2001Return made up to 25/06/01; full list of members (5 pages)
16 February 2001Registered office changed on 16/02/01 from: 53 lampton road hounslow middlesex TW3 1JG (1 page)
2 August 2000Return made up to 25/06/00; full list of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
17 April 2000Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page)
2 February 2000Particulars of mortgage/charge (3 pages)
6 September 1999New director appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Registered office changed on 06/09/99 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
25 June 1999Incorporation (12 pages)