Company NameViva Vie Ltd
Company StatusDissolved
Company Number06785446
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 2 months ago)
Dissolution Date18 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Paula Hines
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShalimar Knatts Valley Road
Knatts Valley
Sevenoaks
Kent
TN15 6XY
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS

Location

Registered AddressThe Chislehurst Business Centre Ltd
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2013
Net Worth£32,757
Cash£267
Current Liabilities£137,976

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 March 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 December 2015Completion of winding up (1 page)
18 December 2015Completion of winding up (1 page)
15 June 2015Order of court to wind up (2 pages)
15 June 2015Order of court to wind up (2 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
24 January 2011Director's details changed for Paula Hines on 8 January 2010 (2 pages)
24 January 2011Director's details changed for Paula Hines on 8 January 2010 (2 pages)
24 January 2011Director's details changed for Paula Hines on 8 January 2010 (2 pages)
10 June 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
10 June 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Paula Hines on 2 October 2009 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Paula Hines on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Paula Hines on 2 October 2009 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 February 2009Director appointed paula hines (2 pages)
1 February 2009Director appointed paula hines (2 pages)
23 January 2009Registered office changed on 23/01/2009 from p o box 55 7 spa road london SE16 3QQ (1 page)
23 January 2009Appointment terminated director lynn hughes (1 page)
23 January 2009Appointment terminated director lynn hughes (1 page)
23 January 2009Registered office changed on 23/01/2009 from p o box 55 7 spa road london SE16 3QQ (1 page)
7 January 2009Incorporation (11 pages)
7 January 2009Incorporation (11 pages)