Company NameLivenza Limited
Company StatusDissolved
Company Number05607432
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(3 years, 10 months after company formation)
Appointment Duration2 years (closed 27 September 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressCie Sucriere De St. Antoine M59 St. Antoine Se
St. Antoine
Goodlands
Gpo Box 244
Mauritius
Director NameEdwardson Parker Associates Limited (Corporation)
StatusClosed
Appointed31 October 2005(same day as company formation)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 2005(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT
Director NameMr John Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(2 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 717, Al Arta 1, PO Box 500462
The Greens, Emirates Golf Club
Dubai
United Arab Emirates

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,066
Cash£6
Current Liabilities£15,212

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
21 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
21 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
3 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
3 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
3 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • EUR 24,000
  • GBP 2
(6 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • EUR 24,000
  • GBP 2
(6 pages)
18 May 2010Accounts for a small company made up to 31 October 2009 (4 pages)
18 May 2010Accounts for a small company made up to 31 October 2009 (4 pages)
12 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
12 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Edwardson Parker Associates Limited on 31 October 2009 (2 pages)
25 November 2009Secretary's details changed for P & T Secretaries Limited on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Edwardson Parker Associates Limited on 31 October 2009 (2 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
25 November 2009Secretary's details changed for P & T Secretaries Limited on 31 October 2009 (2 pages)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Appointment Terminated Director john wortley-hunt (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
28 May 2009Accounts for a small company made up to 31 October 2008 (4 pages)
28 May 2009Accounts for a small company made up to 31 October 2008 (4 pages)
26 November 2008Return made up to 31/10/08; full list of members (4 pages)
26 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
8 July 2008Accounts for a small company made up to 31 October 2007 (4 pages)
8 July 2008Accounts for a small company made up to 31 October 2007 (4 pages)
5 November 2007Return made up to 31/10/07; full list of members (3 pages)
5 November 2007Return made up to 31/10/07; full list of members (3 pages)
1 August 2007Accounts for a small company made up to 31 October 2006 (4 pages)
1 August 2007Accounts for a small company made up to 31 October 2006 (4 pages)
17 November 2006Return made up to 31/10/06; full list of members (3 pages)
17 November 2006Return made up to 31/10/06; full list of members (3 pages)
19 December 2005Ad 16/11/05--------- eur si 24000@1=24000 eur ic /24000 (1 page)
19 December 2005Ad 16/11/05--------- eur si 24000@1=24000 eur ic /24000 (1 page)
29 November 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 November 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 2005Incorporation (18 pages)