Company NameHappy Valley Multimedia Limited
Company StatusDissolved
Company Number03970147
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NamePhitness Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Livio Negri
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed13 June 2001(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address26 Ardross Court
Creffield Road
London
Hertfordshire
W3 9PX
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusClosed
Appointed13 June 2001(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 16 March 2010)
Correspondence AddressDelavale House
PO Box 585
Edgware
Middlesex
HA8 4DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDelavale House
PO Box 585
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£10,565
Cash£3,013
Current Liabilities£50,298

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009Application to strike the company off the register (2 pages)
24 November 2009Application to strike the company off the register (2 pages)
20 August 2009Registered office changed on 20/08/2009 from delavale house po box edgware middlesex HA8 4DU (1 page)
20 August 2009Registered office changed on 20/08/2009 from delavale house po box edgware middlesex HA8 4DU (1 page)
20 August 2009Director's change of particulars / livio negri / 20/08/2009 (1 page)
20 August 2009Director's Change of Particulars / livio negri / 20/08/2009 / HouseName/Number was: 4, now: 26; Street was: townsend lane, now: ardross court; Area was: , now: creffield road; Post Town was: harpenden, now: london; Post Code was: AL5 2QE, now: W3 9PX (1 page)
29 April 2009Return made up to 11/04/09; full list of members (3 pages)
29 April 2009Return made up to 11/04/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 August 2008Return made up to 11/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2008Return made up to 11/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2008Partial exemption accounts made up to 30 April 2007 (11 pages)
1 July 2008Partial exemption accounts made up to 30 April 2007 (11 pages)
26 October 2007Registered office changed on 26/10/07 from: 4 townsend lane harpenden herts AL5 2QE (1 page)
26 October 2007Registered office changed on 26/10/07 from: 4 townsend lane harpenden herts AL5 2QE (1 page)
5 June 2007Partial exemption accounts made up to 30 April 2006 (10 pages)
5 June 2007Partial exemption accounts made up to 30 April 2006 (10 pages)
5 June 2007Partial exemption accounts made up to 30 April 2005 (10 pages)
5 June 2007Partial exemption accounts made up to 30 April 2005 (10 pages)
21 May 2007Return made up to 11/04/07; full list of members (2 pages)
21 May 2007Return made up to 11/04/07; full list of members (2 pages)
10 January 2007Partial exemption accounts made up to 30 April 2004 (11 pages)
10 January 2007Partial exemption accounts made up to 30 April 2004 (11 pages)
28 November 2006Registered office changed on 28/11/06 from: m dowling services LTD 13 ayr court monks drive london W3 0EA (1 page)
28 November 2006Registered office changed on 28/11/06 from: m dowling services LTD 13 ayr court monks drive london W3 0EA (1 page)
7 June 2006Return made up to 11/04/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(6 pages)
7 June 2006Return made up to 11/04/06; full list of members (6 pages)
17 May 2006Registered office changed on 17/05/06 from: fifth floor, grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
17 May 2006Registered office changed on 17/05/06 from: fifth floor, grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
5 May 2005Return made up to 11/04/05; full list of members (6 pages)
5 May 2005Return made up to 11/04/05; full list of members (6 pages)
29 September 2004Partial exemption accounts made up to 30 April 2003 (10 pages)
29 September 2004Partial exemption accounts made up to 30 April 2003 (10 pages)
14 April 2004Return made up to 11/04/04; full list of members (6 pages)
14 April 2004Return made up to 11/04/04; full list of members (6 pages)
16 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
16 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
7 May 2003Return made up to 11/04/03; full list of members (6 pages)
7 May 2003Return made up to 11/04/03; full list of members (6 pages)
28 April 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
28 April 2003Accounts made up to 30 April 2002 (3 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
31 May 2002Return made up to 11/04/02; full list of members (6 pages)
31 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
12 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
4 December 2001Director's particulars changed (2 pages)
4 December 2001Director's particulars changed (2 pages)
26 September 2001Return made up to 11/04/01; full list of members (6 pages)
26 September 2001Return made up to 11/04/01; full list of members (6 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001New secretary appointed (2 pages)
20 June 2001Memorandum and Articles of Association (12 pages)
20 June 2001Memorandum and Articles of Association (12 pages)
19 June 2001Registered office changed on 19/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
19 June 2001Registered office changed on 19/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
18 June 2001Company name changed phitness marketing LIMITED\certificate issued on 18/06/01 (2 pages)
18 June 2001Company name changed phitness marketing LIMITED\certificate issued on 18/06/01 (2 pages)
11 April 2000Incorporation (19 pages)
11 April 2000Incorporation (19 pages)