London
EC3P 3DQ
Director Name | Ms Helen Potter |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British,German |
Status | Closed |
Appointed | 09 December 2020(19 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 17 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 1 month (closed 17 November 2021) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 December 2013) |
Role | Charteredc Surveyor |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Secretary Name | Lila Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Matthew Timothy Leach |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Michael Charles Luscombe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2016) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Julian Miles Cobourne |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 2020) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Barry Steven Hill |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Catherine Jane McCall |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(18 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | aviva.com |
---|---|
Telephone | 0117 3788361 |
Telephone region | Bristol |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Aviva Life & Pensions Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £521,709 |
Net Worth | £424,214 |
Cash | £704,152 |
Current Liabilities | £303,444 |
Latest Accounts | 30 June 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2021 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 January 2021 | Registered office address changed from 30 Finsbury Square London EC2A 1AG to 30 Finsbury Square London EC2A 1AG on 19 January 2021 (2 pages) |
12 January 2021 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 12 January 2021 (2 pages) |
21 December 2020 | Resolutions
|
21 December 2020 | Appointment of a voluntary liquidator (3 pages) |
21 December 2020 | Declaration of solvency (5 pages) |
9 December 2020 | Appointment of Mrs Karina Jane Bye as a director on 9 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Julian Miles Cobourne as a director on 9 December 2020 (1 page) |
9 December 2020 | Appointment of Ms Helen Potter as a director on 9 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Catherine Jane Mccall as a director on 9 December 2020 (1 page) |
13 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
8 October 2019 | Termination of appointment of Barry Steven Hill as a director on 27 September 2019 (1 page) |
8 October 2019 | Appointment of Ms Catherine Jane Mccall as a director on 8 October 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
2 August 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2019 | Full accounts made up to 30 June 2018 (29 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (30 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
27 January 2017 | Director's details changed for Mr Julian Miles Cobourne on 16 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Julian Miles Cobourne on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Barry Steven Hill as a director on 11 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Barry Steven Hill as a director on 11 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
17 May 2016 | Full accounts made up to 30 June 2015 (27 pages) |
17 May 2016 | Full accounts made up to 30 June 2015 (27 pages) |
29 March 2016 | Appointment of Mr Julian Miles Cobourne as a director on 24 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Julian Miles Cobourne as a director on 24 March 2016 (2 pages) |
10 February 2016 | Termination of appointment of Matthew Timothy Leach as a director on 1 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Matthew Timothy Leach as a director on 1 February 2016 (1 page) |
21 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
10 February 2015 | Director's details changed for Mr Matthew Timothy Leach on 1 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Matthew Timothy Leach on 1 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Matthew Timothy Leach on 1 January 2015 (2 pages) |
6 January 2015 | Full accounts made up to 30 June 2014 (23 pages) |
6 January 2015 | Full accounts made up to 30 June 2014 (23 pages) |
29 August 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3NR United Kingdom to St Helens 1 Undershaft London EC3P 3DQ (1 page) |
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3NR United Kingdom to St Helens 1 Undershaft London EC3P 3DQ (1 page) |
3 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
3 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
20 January 2014 | Appointment of Mr Michael Charles Luscombe as a director (2 pages) |
20 January 2014 | Appointment of Mr Michael Charles Luscombe as a director (2 pages) |
16 December 2013 | Appointment of Mr Matthew Timothy Leach as a director (2 pages) |
16 December 2013 | Termination of appointment of Richard Jones as a director (1 page) |
16 December 2013 | Termination of appointment of Andrew Appleyard as a director (1 page) |
16 December 2013 | Appointment of Mr Matthew Timothy Leach as a director (2 pages) |
16 December 2013 | Termination of appointment of Richard Jones as a director (1 page) |
16 December 2013 | Termination of appointment of Andrew Appleyard as a director (1 page) |
9 September 2013 | Register(s) moved to registered office address (1 page) |
9 September 2013 | Register(s) moved to registered office address (1 page) |
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
21 March 2013 | Auditor's resignation (1 page) |
21 March 2013 | Auditor's resignation (1 page) |
19 September 2012 | Register inspection address has been changed (1 page) |
19 September 2012 | Register(s) moved to registered inspection location (1 page) |
19 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Register inspection address has been changed (1 page) |
19 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Register(s) moved to registered inspection location (1 page) |
3 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Full accounts made up to 31 December 2009 (15 pages) |
6 January 2011 | Full accounts made up to 31 December 2009 (15 pages) |
10 December 2010 | Statement of company's objects (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
10 December 2010 | Statement of company's objects (2 pages) |
8 September 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 14 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 14 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
8 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
6 January 2010 | Director's details changed for Mr Richard Peter Jones on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Richard Peter Jones on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Richard Peter Jones on 6 January 2010 (2 pages) |
26 October 2009 | Appointment of Mr Andrew Charles Appleyard as a director (2 pages) |
26 October 2009 | Appointment of Mr Andrew Charles Appleyard as a director (2 pages) |
27 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
16 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
24 July 2008 | Appointment terminated director julius gottlieb (1 page) |
24 July 2008 | Appointment terminated director julius gottlieb (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Resolutions
|
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 2 rougier street york YO90 1UU (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 2 rougier street york YO90 1UU (1 page) |
17 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
18 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
3 December 2004 | Amended full accounts made up to 31 December 2003 (12 pages) |
3 December 2004 | Amended full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 September 2004 | Return made up to 14/08/04; full list of members (2 pages) |
6 September 2004 | Return made up to 14/08/04; full list of members (2 pages) |
12 November 2003 | Return made up to 16/10/03; full list of members (5 pages) |
12 November 2003 | Return made up to 16/10/03; full list of members (5 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 October 2002 | Return made up to 16/10/02; full list of members (3 pages) |
14 October 2002 | Return made up to 16/10/02; full list of members (3 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
2 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
2 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
5 July 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Secretary's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
29 November 2001 | New secretary appointed (17 pages) |
29 November 2001 | New secretary appointed (17 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 2 rougier street york YO90 1UU (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 2 rougier street york YO90 1UU (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New director appointed (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 October 2001 | New secretary appointed (1 page) |
12 October 2001 | New secretary appointed (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (1 page) |
12 October 2001 | New director appointed (1 page) |
8 October 2001 | Company name changed growhost LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed growhost LIMITED\certificate issued on 08/10/01 (2 pages) |
18 September 2001 | Incorporation (13 pages) |
18 September 2001 | Incorporation (13 pages) |