Company NameVIVU Limited
Company StatusDissolved
Company Number06113404
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Samar Syed
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(3 days after company formation)
Appointment Duration11 years, 7 months (closed 25 September 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Contact

Websitevivu.tv

Location

Registered Address17 Cassiobury Park Avenue
Watford
Herts
WD18 7LA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£740
Cash£1,060
Current Liabilities£1,800

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Samar Syed on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Samar Syed on 23 February 2010 (2 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 March 2009Return made up to 19/02/09; full list of members (3 pages)
10 March 2009Return made up to 19/02/09; full list of members (3 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
10 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
10 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
10 April 2008Return made up to 19/02/08; full list of members (3 pages)
10 April 2008Return made up to 19/02/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 17 cassiobury park avenue watford herts WD18 7LA (1 page)
9 April 2008Location of debenture register (1 page)
9 April 2008Location of debenture register (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Registered office changed on 09/04/2008 from 17 cassiobury park avenue watford herts WD18 7LA (1 page)
28 March 2008Registered office changed on 28/03/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
28 March 2008Registered office changed on 28/03/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Registered office changed on 27/03/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Registered office changed on 27/03/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
19 February 2007Incorporation (7 pages)
19 February 2007Incorporation (7 pages)