Company NameAriva Investments Limited
Company StatusDissolved
Company Number05677640
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameAriva Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMichael Shebson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceIsrael
Correspondence Address16 Nachal Ye'Elah Ramat Bet Shemesh A
99620
Secretary NameGila Leah Shebson
NationalityBritish
StatusClosed
Appointed26 January 2006(1 week, 2 days after company formation)
Appointment Duration6 years (closed 07 February 2012)
RoleCompany Director
Correspondence Address16 Nachal Ye'Elah Ramat Bet Shemesh A
99629
Director NameMrs Susan Elaine Birnbaum
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 07 February 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address61 Brampton Grove
Hendon
London
NW4 4AH
Director NameMr Jeremy Robert Golker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodlands
London
NW11 9QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address61 Brampton Grove
London
NW4 4AH
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

100 at £1Ariva Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£194,689
Gross Profit£96,417
Net Worth-£7,306
Cash£6,856
Current Liabilities£14,162

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
13 October 2011Application to strike the company off the register (3 pages)
13 October 2011Application to strike the company off the register (3 pages)
4 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(6 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(6 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
11 February 2010Director's details changed for Mrs Susan Elaine Birnbaum on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Susan Elaine Birnbaum on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Michael Shebson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Michael Shebson on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
30 December 2009Registered office address changed from 5 North End Road London NW11 7RJ on 30 December 2009 (1 page)
30 December 2009Registered office address changed from 5 North End Road London NW11 7RJ on 30 December 2009 (1 page)
3 March 2009Return made up to 17/01/09; full list of members (4 pages)
3 March 2009Return made up to 17/01/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Director's change of particulars / michael shebson / 12/12/2007 (1 page)
4 February 2009Return made up to 17/01/08; full list of members (4 pages)
4 February 2009Director's Change of Particulars / michael shebson / 12/12/2007 / HouseName/Number was: , now: 16; Street was: 18 park view gardens, now: nachal ye'elah ramat bet shemesh a; Post Town was: london, now: ; Post Code was: NW4 2PN, now: 99620; Country was: , now: israel (1 page)
4 February 2009Secretary's change of particulars / gila shebson / 12/12/2007 (1 page)
4 February 2009Return made up to 17/01/08; full list of members (4 pages)
4 February 2009Secretary's Change of Particulars / gila shebson / 12/12/2007 / HouseName/Number was: , now: 16; Street was: 18 park view gardens, now: nachal ye'elah ramat bet shemesh a; Post Town was: london, now: ; Post Code was: NW4 2PN, now: 99620; Country was: , now: israel (1 page)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
22 February 2007Return made up to 17/01/07; full list of members (6 pages)
22 February 2007Return made up to 17/01/07; full list of members (6 pages)
3 October 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 October 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
5 April 2006Company name changed ariva LTD\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed ariva LTD\certificate issued on 05/04/06 (2 pages)
15 March 2006Ad 26/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2006Ad 26/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Incorporation (9 pages)
17 January 2006Director resigned (1 page)
17 January 2006Incorporation (9 pages)
17 January 2006Secretary resigned (1 page)