London
WC1B 5HA
Director Name | Mr Denis Machuel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Closed |
Appointed | 08 May 2013(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Sebastien Godet |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 December 2013(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Reeves Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2012(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 April 2018) |
Correspondence Address | Montague Place Quayside, Chatham Maritime Chatham Kent ME4 4QU |
Director Name | Mr Pierre Simon Jules Henry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 December 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Sodexo Pass International 255 Quai De La Bataille Stalingrad 92130 Issy Les Moulineux France |
Director Name | Mr Marc Guy Louis Rolland |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 December 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 May 2013) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Sodexo Pass International 255 Quai De La Bataille Stalingrad 92130 Issy Les Moulineaux France |
Director Name | Mr Didier Jean-Marie Bernard Sandoz |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 December 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2013) |
Role | Marketing Strategy & Communications Director |
Country of Residence | France |
Correspondence Address | Sodexo Pass International 255 Quai De La Bataille Stalingrad 92130 Issy Les Moulineux France |
Director Name | Chorus Line Comm. V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | Bovenbosstraat 47 Haasrode 3053 |
Secretary Name | Brachers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | Somerfield House 59 London Road Maidstone Kent ME16 8JH |
Website | vivabox.co.uk |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Vivaboxes International Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£833,187 |
Cash | £115,555 |
Current Liabilities | £370,995 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2018 | Application to strike the company off the register (3 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a small company made up to 31 August 2016 (5 pages) |
6 September 2017 | Accounts for a small company made up to 31 August 2016 (5 pages) |
5 July 2017 | Accounts for a small company made up to 31 August 2015 (5 pages) |
5 July 2017 | Accounts for a small company made up to 31 August 2015 (5 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
27 October 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
16 September 2015 | Resolutions
|
16 September 2015 | Solvency Statement dated 31/08/15 (1 page) |
16 September 2015 | Statement by Directors (1 page) |
16 September 2015 | Solvency Statement dated 31/08/15 (1 page) |
16 September 2015 | Statement by Directors (1 page) |
16 September 2015 | Resolutions
|
16 September 2015 | Statement of capital on 16 September 2015
|
16 September 2015 | Statement of capital on 16 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
10 September 2015 | Resolutions
|
10 September 2015 | Resolutions
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
9 October 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
9 October 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
19 December 2013 | Termination of appointment of Didier Sandoz as a director (1 page) |
19 December 2013 | Termination of appointment of Didier Sandoz as a director (1 page) |
18 December 2013 | Appointment of Mr Sebastien Godet as a director (2 pages) |
18 December 2013 | Appointment of Mr Sebastien Godet as a director (2 pages) |
14 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
18 July 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
18 July 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
6 June 2013 | Appointment of Mr Sebastien De Tramasure as a director (2 pages) |
6 June 2013 | Appointment of Mr Sebastien De Tramasure as a director (2 pages) |
5 June 2013 | Appointment of Mr Denis Machuel as a director (2 pages) |
5 June 2013 | Termination of appointment of Pierre Henry as a director (1 page) |
5 June 2013 | Termination of appointment of Marc Rolland as a director (1 page) |
5 June 2013 | Appointment of Mr Denis Machuel as a director (2 pages) |
5 June 2013 | Termination of appointment of Pierre Henry as a director (1 page) |
5 June 2013 | Termination of appointment of Marc Rolland as a director (1 page) |
21 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Registered office address changed from 25 Floral Street London WC2E 9DS United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from 25 Floral Street London WC2E 9DS United Kingdom on 20 December 2012 (1 page) |
4 July 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
4 July 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2012 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
16 February 2012 | Secretary's details changed for Brachers Limited on 20 September 2011 (2 pages) |
16 February 2012 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
16 February 2012 | Secretary's details changed for Brachers Limited on 20 September 2011 (2 pages) |
9 February 2012 | Termination of appointment of Brachers Limited as a secretary (1 page) |
9 February 2012 | Registered office address changed from 17-19 Bedford Street London WC2E 9HP on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 17-19 Bedford Street London WC2E 9HP on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Brachers Limited as a secretary (1 page) |
9 February 2012 | Appointment of Reeves Company Secretarial Limited as a secretary (2 pages) |
9 February 2012 | Registered office address changed from 17-19 Bedford Street London WC2E 9HP on 9 February 2012 (1 page) |
9 February 2012 | Appointment of Reeves Company Secretarial Limited as a secretary (2 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
9 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
6 April 2011 | Accounts for a small company made up to 28 February 2010 (5 pages) |
6 April 2011 | Accounts for a small company made up to 28 February 2010 (5 pages) |
31 January 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
31 January 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Registered office address changed from , Bracton House, 34-36 High Holborn, London, WC1V 6AE on 6 January 2011 (1 page) |
6 January 2011 | Appointment of Marc Rolland as a director (2 pages) |
6 January 2011 | Termination of appointment of Chorus Line Comm. V. as a director (1 page) |
6 January 2011 | Appointment of Marc Rolland as a director (2 pages) |
6 January 2011 | Appointment of Didier Sandoz as a director (2 pages) |
6 January 2011 | Appointment of Didier Sandoz as a director (2 pages) |
6 January 2011 | Registered office address changed from , Bracton House, 34-36 High Holborn, London, WC1V 6AE on 6 January 2011 (1 page) |
6 January 2011 | Termination of appointment of Chorus Line Comm. V. as a director (1 page) |
6 January 2011 | Registered office address changed from , Bracton House, 34-36 High Holborn, London, WC1V 6AE on 6 January 2011 (1 page) |
6 January 2011 | Appointment of Pierre Henry as a director (2 pages) |
6 January 2011 | Appointment of Pierre Henry as a director (2 pages) |
4 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
24 October 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
24 October 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
4 February 2009 | Return made up to 20/09/08; full list of members (3 pages) |
4 February 2009 | Return made up to 20/09/08; full list of members (3 pages) |
8 October 2008 | Accounts for a small company made up to 29 February 2008 (5 pages) |
8 October 2008 | Accounts for a small company made up to 29 February 2008 (5 pages) |
20 December 2007 | Accounts for a small company made up to 28 February 2007 (5 pages) |
20 December 2007 | Accounts for a small company made up to 28 February 2007 (5 pages) |
31 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
31 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: queen's wharf, queen caroline street, london, W6 9RJ (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: queen's wharf, queen caroline street, london, W6 9RJ (1 page) |
29 December 2006 | Memorandum and Articles of Association (5 pages) |
29 December 2006 | Memorandum and Articles of Association (5 pages) |
6 November 2006 | Return made up to 20/09/06; full list of members (2 pages) |
6 November 2006 | Return made up to 20/09/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 May 2006 | Ad 07/04/06--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Nc inc already adjusted 07/04/06 (1 page) |
4 May 2006 | Nc inc already adjusted 07/04/06 (1 page) |
4 May 2006 | Resolutions
|
4 May 2006 | Ad 07/04/06--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
3 November 2005 | Return made up to 20/09/05; full list of members
|
3 November 2005 | Return made up to 20/09/05; full list of members
|
17 November 2004 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
17 November 2004 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
8 November 2004 | Location of register of members (1 page) |
8 November 2004 | Location of register of members (1 page) |
20 September 2004 | Incorporation (18 pages) |
20 September 2004 | Incorporation (18 pages) |