Company NameAriva Holdings Ltd
Company StatusDissolved
Company Number05682236
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 2 months ago)
Dissolution Date7 February 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Shebson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(6 days after company formation)
Appointment Duration6 years (closed 07 February 2012)
RoleProperty Consultant
Country of ResidenceIsrael
Correspondence Address16 Nachal Ye'Elah Ramat Bet Shemesh A
99620
Secretary NameGila Leah Shebson
NationalityBritish
StatusClosed
Appointed26 January 2006(6 days after company formation)
Appointment Duration6 years (closed 07 February 2012)
RoleCompany Director
Correspondence Address16 Nachal Ye'Elah Ramat Bet Shemesh A
99629
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 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

Financials

Year2014
Net Worth£17,828
Cash£14,749
Current Liabilities£5,916

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 (8 pages)
4 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 99
(4 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 99
(4 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 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 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 20 January 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (13 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 20/01/09; full list of members (3 pages)
3 March 2009Return made up to 20/01/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Return made up to 20/01/08; full list of members (3 pages)
26 January 2009Return made up to 20/01/08; full list of members (3 pages)
26 January 2009Secretary's Change of Particulars / gila shebson / 01/11/2008 / HouseName/Number was: , now: 4TH; Street was: 18 park view gardens, now: floor 25 james street; Post Code was: NW4 2PN, now: W1U 1DU; Country was: , now: united kingdom (1 page)
26 January 2009Secretary's change of particulars / gila shebson / 01/11/2008 (1 page)
26 January 2009Secretary's change of particulars / gila shebson / 01/01/2008 (1 page)
26 January 2009Director's change of particulars / michael shebson / 01/01/2008 (1 page)
26 January 2009Director's Change of Particulars / michael shebson / 01/01/2008 / 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: 99629; Country was: , now: israel (1 page)
26 January 2009Secretary's Change of Particulars / gila shebson / 01/01/2008 / HouseName/Number was: 4TH, now: 16; Street was: floor 25 james street, now: nachal ye'elah ramat bet shemesh a; Post Town was: london, now: ; Post Code was: W1U 1DU, now: 99629; Country was: united kingdom, 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)
22 February 2007Return made up to 20/01/07; full list of members (6 pages)
22 February 2007Return made up to 20/01/07; 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)
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 secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
20 January 2006Incorporation (9 pages)
20 January 2006Incorporation (9 pages)