Company NameViva Verdi Limited
Company StatusDissolved
Company Number06294582
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date12 March 2014 (10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NamePaulo Gverriero Carloni
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVia Cipriani 6
Citta 01 Castello
06012
Pervgia P G
Italy
Director NameMr Stefano Potorti
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed27 July 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 12 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 68
155 Maida Vale
London
W9 1QT
Director NameStefano Zancan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVia Lomazzo 26
Milano
20154
Foreign

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 March 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
12 December 2013Liquidators' statement of receipts and payments to 9 December 2013 (12 pages)
12 December 2013Liquidators' statement of receipts and payments to 9 December 2013 (12 pages)
12 December 2013Liquidators statement of receipts and payments to 9 December 2013 (12 pages)
12 December 2013Liquidators statement of receipts and payments to 9 December 2013 (12 pages)
12 December 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
4 July 2013Appointment of a voluntary liquidator (1 page)
4 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2013Appointment of a voluntary liquidator (1 page)
4 July 2013Statement of affairs with form 4.19 (7 pages)
4 July 2013Registered office address changed from Park House 26 North End Road London NW11 7PT on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from Park House 26 North End Road London NW11 7PT on 4 July 2013 (2 pages)
4 July 2013Statement of affairs with form 4.19 (7 pages)
4 July 2013Registered office address changed from Park House 26 North End Road London NW11 7PT on 4 July 2013 (2 pages)
4 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-27
(1 page)
24 November 2010Compulsory strike-off action has been suspended (1 page)
24 November 2010Compulsory strike-off action has been suspended (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
12 April 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
12 April 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
4 August 2009Return made up to 27/06/09; full list of members (5 pages)
4 August 2009Return made up to 27/06/09; full list of members (5 pages)
28 July 2009Appointment terminated director stefano zancan (1 page)
28 July 2009Appointment Terminated Director stefano zancan (1 page)
27 July 2009Director appointed mr stefano potorti (1 page)
27 July 2009Director appointed mr stefano potorti (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 July 2008Location of debenture register (1 page)
18 July 2008Return made up to 27/06/08; full list of members (5 pages)
18 July 2008Location of debenture register (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Return made up to 27/06/08; full list of members (5 pages)
18 July 2008Location of register of members (1 page)
25 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
25 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Registered office changed on 13/02/08 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page)
13 February 2008Registered office changed on 13/02/08 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page)
27 June 2007Incorporation (35 pages)