Company NameViva La Papa (UK) Ltd
Company StatusDissolved
Company Number07339546
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 8 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1531Processing & preserve potatoes
SIC 10310Processing and preserving of potatoes

Directors

Director NameMr Alec Cousins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(same day as company formation)
RoleFood Company Director
Country of ResidencePeru
Correspondence AddressC/O Don Fisher & Co Ltd Suite 3.2 Central House, 1
London
N3 1LQ
Director NameMr Philip John French
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2013(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 25 February 2020)
RoleChartered Surveyor
Country of ResidenceChile
Correspondence AddressStudio 4 Rvpb
John Archer Way
London
SW18 3SX
Director NameMr Robert Anthony Arpino
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarigold Cottage Beacon Hill
Penn
Bucks
HP10 8NH

Location

Registered AddressC/O Don Fisher & Co Ltd Suite 3.2
Central House, 1 Ballards Lane
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Viva La Papa Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,095
Cash£1,962

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
23 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
11 June 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 11 June 2018 (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
19 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Appointment of Mr Philip John French as a director (2 pages)
24 September 2013Appointment of Mr Philip John French as a director (2 pages)
12 September 2013Termination of appointment of Robert Arpino as a director (1 page)
12 September 2013Termination of appointment of Robert Arpino as a director (1 page)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 January 2013Registered office address changed from 309 Winston House 2 Dollis Park London London N3 1HF England on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 309 Winston House 2 Dollis Park London London N3 1HF England on 10 January 2013 (1 page)
24 October 2012Director's details changed for Mr Robert Anthony Arpino on 24 October 2012 (2 pages)
24 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
24 October 2012Director's details changed for Mr Robert Anthony Arpino on 24 October 2012 (2 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
22 December 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
22 March 2011Appointment of Mr Robert Anthony Arpino as a director (2 pages)
22 March 2011Appointment of Mr Robert Anthony Arpino as a director (2 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)