Company NameVIV UK Limited
Company StatusDissolved
Company Number05500019
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vladimir Vasic
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Quebec Wharf 14 Thomas Road
London
E14 7AF
Secretary NameIvana Vasic
NationalitySerbian
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Glenfield Terrace
London
W13 9JF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressUnit 6, Quebec Wharf
14 Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£32
Current Liabilities£19,911

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
26 March 2019Application to strike the company off the register (1 page)
16 August 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
31 January 2018Registered office address changed from 8 Oxford Mews Latimer Street Southampton SO14 3EE England to Unit 6, Quebec Wharf 14 Thomas Road London E14 7AF on 31 January 2018 (1 page)
26 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
26 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
9 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 June 2017Registered office address changed from 1 the Square Pennington Lymington SO41 8GN England to 8 Oxford Mews Latimer Street Southampton SO14 3EE on 25 June 2017 (1 page)
25 June 2017Registered office address changed from 1 the Square Pennington Lymington SO41 8GN England to 8 Oxford Mews Latimer Street Southampton SO14 3EE on 25 June 2017 (1 page)
12 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
12 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
6 February 2017Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 1 the Square Pennington Lymington SO41 8GN on 6 February 2017 (1 page)
6 February 2017Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 1 the Square Pennington Lymington SO41 8GN on 6 February 2017 (1 page)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 October 2012Director's details changed for Mr. Vladimir Vasic on 1 October 2012 (2 pages)
5 October 2012Director's details changed for Mr. Vladimir Vasic on 1 October 2012 (2 pages)
5 October 2012Director's details changed for Mr. Vladimir Vasic on 1 October 2012 (2 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
2 August 2011Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ on 2 August 2011 (1 page)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
2 August 2011Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ on 2 August 2011 (1 page)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
2 August 2011Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ on 2 August 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BQ on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BQ on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BQ on 8 September 2010 (1 page)
5 August 2010Registered office address changed from 1 Lillie Road London SW6 1TX on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 1 Lillie Road London SW6 1TX on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 1 Lillie Road London SW6 1TX on 5 August 2010 (1 page)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
4 August 2010Termination of appointment of Ivana Vasic as a secretary (1 page)
4 August 2010Termination of appointment of Ivana Vasic as a secretary (1 page)
4 August 2010Director's details changed for Vladimir Vasic on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Vladimir Vasic on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Vladimir Vasic on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
11 August 2009Return made up to 05/07/09; full list of members (3 pages)
11 August 2009Return made up to 05/07/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
1 August 2008Return made up to 05/07/08; no change of members (6 pages)
1 August 2008Return made up to 05/07/08; no change of members (6 pages)
6 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
6 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
31 July 2007Return made up to 05/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2007Return made up to 05/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2007Registered office changed on 12/01/07 from: 1-5 lillie road london SW6 1TX (1 page)
12 January 2007Registered office changed on 12/01/07 from: 1-5 lillie road london SW6 1TX (1 page)
11 December 2006Registered office changed on 11/12/06 from: peterden house, 1A leighton road west ealing london W13 9EL (1 page)
11 December 2006Registered office changed on 11/12/06 from: peterden house, 1A leighton road west ealing london W13 9EL (1 page)
7 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 October 2006Registered office changed on 10/10/06 from: 23 clementine close west ealing W13 9UB (1 page)
10 October 2006Registered office changed on 10/10/06 from: 23 clementine close west ealing W13 9UB (1 page)
14 August 2006Return made up to 05/07/06; full list of members (6 pages)
14 August 2006Return made up to 05/07/06; full list of members (6 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Incorporation (16 pages)
5 July 2005Incorporation (16 pages)
5 July 2005Secretary resigned (1 page)