London
N3 1LQ
Director Name | Mr Philip John French |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2013(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 25 February 2020) |
Role | Chartered Surveyor |
Country of Residence | Chile |
Correspondence Address | Studio 4 Rvpb John Archer Way London SW18 3SX |
Director Name | Mr Robert Anthony Arpino |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marigold Cottage Beacon Hill Penn Bucks HP10 8NH |
Registered Address | C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Viva La Papa Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,095 |
Cash | £1,962 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
11 June 2018 | Registered 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 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Appointment of Mr Philip John French as a director (2 pages) |
24 September 2013 | Appointment of Mr Philip John French as a director (2 pages) |
12 September 2013 | Termination of appointment of Robert Arpino as a director (1 page) |
12 September 2013 | Termination of appointment of Robert Arpino as a director (1 page) |
10 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 January 2013 | Registered office address changed from 309 Winston House 2 Dollis Park London London N3 1HF England on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 309 Winston House 2 Dollis Park London London N3 1HF England on 10 January 2013 (1 page) |
24 October 2012 | Director's details changed for Mr Robert Anthony Arpino on 24 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Director's details changed for Mr Robert Anthony Arpino on 24 October 2012 (2 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 December 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
22 December 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Appointment of Mr Robert Anthony Arpino as a director (2 pages) |
22 March 2011 | Appointment of Mr Robert Anthony Arpino as a director (2 pages) |
9 August 2010 | Incorporation
|
9 August 2010 | Incorporation
|
9 August 2010 | Incorporation
|