Company NameVivaboxes UK Limited
Company StatusDissolved
Company Number05235734
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 6 months ago)
Dissolution Date24 April 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Sebastien Raymond De Tramasure
Date of BirthMay 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed08 May 2013(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Denis Machuel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed08 May 2013(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Sebastien Godet
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed01 December 2013(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameReeves Company Secretarial Limited (Corporation)
StatusClosed
Appointed27 January 2012(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 24 April 2018)
Correspondence AddressMontague Place Quayside, Chatham Maritime
Chatham
Kent
ME4 4QU
Director NameMr Pierre Simon Jules Henry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed09 December 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSodexo Pass International 255 Quai De La Bataille
Stalingrad
92130 Issy Les Moulineux
France
Director NameMr Marc Guy Louis Rolland
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 May 2013)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressSodexo Pass International 255 Quai De La Bataille
Stalingrad
92130 Issy Les Moulineaux
France
Director NameMr Didier Jean-Marie Bernard Sandoz
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2013)
RoleMarketing Strategy & Communications Director
Country of ResidenceFrance
Correspondence AddressSodexo Pass International 255 Quai De La Bataille
Stalingrad
92130 Issy Les Moulineux
France
Director NameChorus Line Comm. V. (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence AddressBovenbosstraat 47
Haasrode
3053
Secretary NameBrachers Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence AddressSomerfield House 59 London Road
Maidstone
Kent
ME16 8JH

Contact

Websitevivabox.co.uk

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Vivaboxes International Nv
100.00%
Ordinary

Financials

Year2014
Net Worth-£833,187
Cash£115,555
Current Liabilities£370,995

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
29 January 2018Application to strike the company off the register (3 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
6 September 2017Accounts for a small company made up to 31 August 2016 (5 pages)
6 September 2017Accounts for a small company made up to 31 August 2016 (5 pages)
5 July 2017Accounts for a small company made up to 31 August 2015 (5 pages)
5 July 2017Accounts for a small company made up to 31 August 2015 (5 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
10 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,010,000
(4 pages)
17 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,010,000
(4 pages)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Accounts for a small company made up to 31 August 2014 (7 pages)
27 October 2015Accounts for a small company made up to 31 August 2014 (7 pages)
16 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2015Solvency Statement dated 31/08/15 (1 page)
16 September 2015Statement by Directors (1 page)
16 September 2015Solvency Statement dated 31/08/15 (1 page)
16 September 2015Statement by Directors (1 page)
16 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2015Statement of capital on 16 September 2015
  • GBP 100,000
(4 pages)
16 September 2015Statement of capital on 16 September 2015
  • GBP 100,000
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 1,010,000
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 1,010,000
(4 pages)
10 September 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(4 pages)
11 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(4 pages)
9 October 2014Accounts for a small company made up to 31 August 2013 (7 pages)
9 October 2014Accounts for a small company made up to 31 August 2013 (7 pages)
19 December 2013Termination of appointment of Didier Sandoz as a director (1 page)
19 December 2013Termination of appointment of Didier Sandoz as a director (1 page)
18 December 2013Appointment of Mr Sebastien Godet as a director (2 pages)
18 December 2013Appointment of Mr Sebastien Godet as a director (2 pages)
14 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(5 pages)
14 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(5 pages)
18 July 2013Accounts for a small company made up to 31 August 2012 (5 pages)
18 July 2013Accounts for a small company made up to 31 August 2012 (5 pages)
6 June 2013Appointment of Mr Sebastien De Tramasure as a director (2 pages)
6 June 2013Appointment of Mr Sebastien De Tramasure as a director (2 pages)
5 June 2013Appointment of Mr Denis Machuel as a director (2 pages)
5 June 2013Termination of appointment of Pierre Henry as a director (1 page)
5 June 2013Termination of appointment of Marc Rolland as a director (1 page)
5 June 2013Appointment of Mr Denis Machuel as a director (2 pages)
5 June 2013Termination of appointment of Pierre Henry as a director (1 page)
5 June 2013Termination of appointment of Marc Rolland as a director (1 page)
21 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
20 December 2012Registered office address changed from 25 Floral Street London WC2E 9DS United Kingdom on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 25 Floral Street London WC2E 9DS United Kingdom on 20 December 2012 (1 page)
4 July 2012Accounts for a small company made up to 31 August 2011 (6 pages)
4 July 2012Accounts for a small company made up to 31 August 2011 (6 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
16 February 2012Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
16 February 2012Secretary's details changed for Brachers Limited on 20 September 2011 (2 pages)
16 February 2012Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
16 February 2012Secretary's details changed for Brachers Limited on 20 September 2011 (2 pages)
9 February 2012Termination of appointment of Brachers Limited as a secretary (1 page)
9 February 2012Registered office address changed from 17-19 Bedford Street London WC2E 9HP on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 17-19 Bedford Street London WC2E 9HP on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Brachers Limited as a secretary (1 page)
9 February 2012Appointment of Reeves Company Secretarial Limited as a secretary (2 pages)
9 February 2012Registered office address changed from 17-19 Bedford Street London WC2E 9HP on 9 February 2012 (1 page)
9 February 2012Appointment of Reeves Company Secretarial Limited as a secretary (2 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
9 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
6 April 2011Accounts for a small company made up to 28 February 2010 (5 pages)
6 April 2011Accounts for a small company made up to 28 February 2010 (5 pages)
31 January 2011Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
31 January 2011Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
6 January 2011Registered office address changed from , Bracton House, 34-36 High Holborn, London, WC1V 6AE on 6 January 2011 (1 page)
6 January 2011Appointment of Marc Rolland as a director (2 pages)
6 January 2011Termination of appointment of Chorus Line Comm. V. as a director (1 page)
6 January 2011Appointment of Marc Rolland as a director (2 pages)
6 January 2011Appointment of Didier Sandoz as a director (2 pages)
6 January 2011Appointment of Didier Sandoz as a director (2 pages)
6 January 2011Registered office address changed from , Bracton House, 34-36 High Holborn, London, WC1V 6AE on 6 January 2011 (1 page)
6 January 2011Termination of appointment of Chorus Line Comm. V. as a director (1 page)
6 January 2011Registered office address changed from , Bracton House, 34-36 High Holborn, London, WC1V 6AE on 6 January 2011 (1 page)
6 January 2011Appointment of Pierre Henry as a director (2 pages)
6 January 2011Appointment of Pierre Henry as a director (2 pages)
4 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
24 October 2009Accounts for a small company made up to 28 February 2009 (6 pages)
24 October 2009Accounts for a small company made up to 28 February 2009 (6 pages)
4 February 2009Return made up to 20/09/08; full list of members (3 pages)
4 February 2009Return made up to 20/09/08; full list of members (3 pages)
8 October 2008Accounts for a small company made up to 29 February 2008 (5 pages)
8 October 2008Accounts for a small company made up to 29 February 2008 (5 pages)
20 December 2007Accounts for a small company made up to 28 February 2007 (5 pages)
20 December 2007Accounts for a small company made up to 28 February 2007 (5 pages)
31 October 2007Return made up to 20/09/07; full list of members (2 pages)
31 October 2007Return made up to 20/09/07; full list of members (2 pages)
26 September 2007Registered office changed on 26/09/07 from: queen's wharf, queen caroline street, london, W6 9RJ (1 page)
26 September 2007Registered office changed on 26/09/07 from: queen's wharf, queen caroline street, london, W6 9RJ (1 page)
29 December 2006Memorandum and Articles of Association (5 pages)
29 December 2006Memorandum and Articles of Association (5 pages)
6 November 2006Return made up to 20/09/06; full list of members (2 pages)
6 November 2006Return made up to 20/09/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 May 2006Ad 07/04/06--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
4 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2006Nc inc already adjusted 07/04/06 (1 page)
4 May 2006Nc inc already adjusted 07/04/06 (1 page)
4 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2006Ad 07/04/06--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
3 November 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2004Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
17 November 2004Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
8 November 2004Location of register of members (1 page)
8 November 2004Location of register of members (1 page)
20 September 2004Incorporation (18 pages)
20 September 2004Incorporation (18 pages)