Company NameViva Fitness Consultancy Limited
Company StatusDissolved
Company Number04754401
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameViva Fitness Consultants Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameGary Paul Norman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 15 May 2012)
RoleFitness Consultant
Country of ResidenceEngland
Correspondence Address6 Dukes Road
Tunbridge Wells
Kent
TN1 2PA
Secretary NameJemma Maria Norman
NationalityBritish
StatusClosed
Appointed01 March 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 15 May 2012)
RoleFitness Consultant
Correspondence Address6 Dukes Road
Tunbridge Wells
Kent
TN1 2PA
Director NameNeil John Withington
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleFitness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
Laurel Mead Court, 35 Churchfields
South Woodford
London
E18 2KB
Secretary NameGary Paul Norman
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Vincent Road
Highams Park
London
E4 9PP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,336
Current Liabilities£1,459

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(4 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(4 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Jemma Maria Norman on 1 May 2010 (1 page)
10 June 2010Secretary's details changed for Jemma Maria Norman on 1 May 2010 (1 page)
10 June 2010Director's details changed for Gary Paul Norman on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Gary Paul Norman on 1 May 2010 (2 pages)
10 June 2010Secretary's details changed for Jemma Maria Norman on 1 May 2010 (1 page)
10 June 2010Director's details changed for Gary Paul Norman on 1 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 May 2009Return made up to 06/05/09; full list of members (3 pages)
11 May 2009Return made up to 06/05/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 May 2008Return made up to 06/05/08; full list of members (3 pages)
21 May 2008Return made up to 06/05/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 June 2007Return made up to 06/05/07; full list of members (2 pages)
5 June 2007Return made up to 06/05/07; full list of members (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 March 2007Registered office changed on 24/03/07 from: haslers old station road loughton essex IG10 4PL (1 page)
24 March 2007Registered office changed on 24/03/07 from: haslers old station road loughton essex IG10 4PL (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007New director appointed (2 pages)
4 January 2007Return made up to 06/05/06; full list of members (2 pages)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Return made up to 06/05/06; full list of members (2 pages)
4 January 2007Secretary's particulars changed (1 page)
12 July 2006Registered office changed on 12/07/06 from: 60 welbeck street london W1G 9BH (1 page)
12 July 2006Registered office changed on 12/07/06 from: 60 welbeck street london W1G 9BH (1 page)
18 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 May 2005Return made up to 06/05/05; full list of members (6 pages)
19 May 2005Return made up to 06/05/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 June 2004Return made up to 06/05/04; full list of members (6 pages)
4 June 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
6 June 2003Company name changed viva fitness consultants LIMITED\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed viva fitness consultants LIMITED\certificate issued on 06/06/03 (2 pages)
6 May 2003Incorporation (17 pages)
6 May 2003Incorporation (17 pages)