Company NameViva City Developments Limited
Company StatusDissolved
Company Number07439679
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Klin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Wapping High Street
London
E1W 3NG
Director NameMr Simon Randle Swetenham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Montague Road
Richmond
TW10 6QW
Secretary NameMr Richard Klin
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address137 Wapping High Street
London
E1W 3NG

Contact

Websitewww.habitusdevelopments.com

Location

Registered AddressUrban Share Ltd
2 Devonshire Square
London
EC2M 4UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

2 at £1Richard Klin
50.00%
Ordinary
2 at £1Simon Swetenham
50.00%
Ordinary

Financials

Year2014
Net Worth£3,865

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
1 December 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 December 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(5 pages)
11 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(5 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
(5 pages)
29 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
(5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(5 pages)
8 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(5 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 December 2011Registered office address changed from 137 Wapping High Street London E1W 3NG United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 137 Wapping High Street London E1W 3NG United Kingdom on 2 December 2011 (1 page)
2 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
2 December 2011Registered office address changed from 137 Wapping High Street London E1W 3NG United Kingdom on 2 December 2011 (1 page)
15 November 2010Incorporation (45 pages)
15 November 2010Incorporation (45 pages)