Company NameVivrant Promotions Limited
Company StatusDissolved
Company Number04416559
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameAgentbond Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMartin Black
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(8 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address88 Highbury New Park
London
N5 2DJ
Secretary NameAdele Saro Wiwa
NationalityBritish
StatusClosed
Appointed08 August 2005(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address3 Sturdee House
London
E2 7SA
Director NameNatalie Frances Wade
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(8 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address41 Ashley Road
London
N19 2AG
Secretary NameNatalie Frances Wade
NationalityBritish
StatusResigned
Appointed01 January 2003(8 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address41 Ashley Road
London
N19 2AG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address99 Wynchgate
London
N14 6RJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£525
Cash£958
Current Liabilities£5,481

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Return made up to 15/04/09; full list of members (3 pages)
29 July 2009Return made up to 15/04/09; full list of members (3 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2008Return made up to 15/04/08; full list of members (3 pages)
24 April 2008Return made up to 15/04/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 May 2007Return made up to 15/04/07; full list of members (6 pages)
24 May 2007Return made up to 15/04/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 May 2006Return made up to 15/04/06; full list of members (6 pages)
8 May 2006Return made up to 15/04/06; full list of members (6 pages)
31 August 2005Return made up to 15/04/05; full list of members (7 pages)
31 August 2005Return made up to 15/04/05; full list of members (7 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
22 August 2005Registered office changed on 22/08/05 from: 470A green lanes palmers green london N13 5PA (1 page)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: 470A green lanes palmers green london N13 5PA (1 page)
22 August 2005Secretary resigned;director resigned (1 page)
11 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
11 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
15 June 2004Return made up to 15/04/04; full list of members (7 pages)
15 June 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
15 June 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
15 June 2004Return made up to 15/04/04; full list of members (7 pages)
24 May 2004Registered office changed on 24/05/04 from: 88 highbury new park london N5 2DJ (1 page)
24 May 2004Registered office changed on 24/05/04 from: 88 highbury new park london N5 2DJ (1 page)
4 July 2003Return made up to 15/04/03; full list of members (8 pages)
4 July 2003Return made up to 15/04/03; full list of members (8 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
8 April 2003New secretary appointed;new director appointed (1 page)
8 April 2003New secretary appointed;new director appointed (1 page)
8 April 2003New director appointed (1 page)
8 April 2003New director appointed (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
11 March 2003Registered office changed on 11/03/03 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
22 July 2002Company name changed agentbond LIMITED\certificate issued on 22/07/02 (2 pages)
22 July 2002Company name changed agentbond LIMITED\certificate issued on 22/07/02 (2 pages)
15 April 2002Incorporation (12 pages)