Company NameViper Limited
Company StatusDissolved
Company Number06403817
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameAvrami Eivan
NationalityBritish
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Tenterden Gardens
London
NW4 1TE
Director NameMr Avremi Eivan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 31 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Tenterden Gardens
London
NW4 1TE
Director NameMr Moshe Shamash
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ashley Lane
Hendon
London
NW4 1HG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.vipergt.net
Email address[email protected]
Telephone0845 6597794
Telephone regionUnknown

Location

Registered AddressChurchill House Suite 301
120 Bunns Lane Mill Hill
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

2 at £1Avrami Eivan
100.00%
Ordinary

Financials

Year2014
Net Worth£6,910
Cash£3,044
Current Liabilities£7,122

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
7 November 2016Application to strike the company off the register (3 pages)
7 November 2016Application to strike the company off the register (3 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
27 July 2015Secretary's details changed for Avrami Eivan on 28 March 2015 (1 page)
27 July 2015Director's details changed for Mr Avrami Eivan on 28 March 2015 (2 pages)
27 July 2015Director's details changed for Mr Avrami Eivan on 28 March 2015 (2 pages)
27 July 2015Secretary's details changed for Avrami Eivan on 28 March 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 October 2014Register inspection address has been changed from 2a/2B Commercial Street London E1 6LP United Kingdom to 15 Colindale Avenue London NW9 5DS (1 page)
27 October 2014Register inspection address has been changed from 2a/2B Commercial Street London E1 6LP United Kingdom to 15 Colindale Avenue London NW9 5DS (1 page)
27 October 2014Secretary's details changed for Avrami Eivan on 19 October 2014 (1 page)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Director's details changed for Avrami Eivan on 19 October 2014 (2 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Director's details changed for Avrami Eivan on 19 October 2014 (2 pages)
27 October 2014Secretary's details changed for Avrami Eivan on 19 October 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 February 2013Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 (1 page)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Secretary's details changed for Avremi Eivan on 19 October 2009 (1 page)
2 November 2009Director's details changed for Avremi Eivan on 19 October 2009 (2 pages)
2 November 2009Director's details changed for Avremi Eivan on 19 October 2009 (2 pages)
2 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
2 November 2009Secretary's details changed for Avremi Eivan on 19 October 2009 (1 page)
29 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
7 July 2009Registered office changed on 07/07/2009 from new burlington house 1075 finchley road london NW11 0PU (1 page)
7 July 2009Registered office changed on 07/07/2009 from new burlington house 1075 finchley road london NW11 0PU (1 page)
11 March 2009Director appointed avremi eivan (2 pages)
11 March 2009Director appointed avremi eivan (2 pages)
11 March 2009Appointment terminated director moshe shamash (1 page)
11 March 2009Appointment terminated director moshe shamash (1 page)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
20 February 2008Registered office changed on 20/02/08 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
28 November 2007New director appointed (3 pages)
28 November 2007Ad 19/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2007Ad 19/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2007New director appointed (3 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
8 November 2007Registered office changed on 08/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 November 2007Registered office changed on 08/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
19 October 2007Incorporation (16 pages)
19 October 2007Incorporation (16 pages)