Company NameAviva Visas Limited
Company StatusDissolved
Company Number07703207
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMs Akalpita Bhimrao Kulkarni
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2019(7 years, 8 months after company formation)
Appointment Duration3 years (closed 15 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address341 B Regents Park Road
Finchley Central
London
Brent
N3 1DP
Director NameMiss Akalpita Kulkarni
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Central House, Ballard Lane
Finchley Central
London
N3 1LQ
Director NameMs Suzana Mendes
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed05 May 2016(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 2019)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinston House 2 Dollis Park
London
N3 1HF

Contact

Websitewww.avivavisa.com
Email address[email protected]
Telephone020 80996657
Telephone regionLondon

Location

Registered Address341 B Regents Park Road
Finchley Central
London
Brent
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Akalpita Kulkarni
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,646
Cash£5,506
Current Liabilities£8,152

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

15 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2021Registered office address changed from Winston House 2, Dollis Park London N3 1HF England to 341 B Regents Park Road Finchley Central London Brent N3 1DP on 25 September 2021 (2 pages)
11 January 2020Voluntary strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
2 December 2019Application to strike the company off the register (1 page)
14 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Suzana Mendes as a director on 8 July 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 March 2019Appointment of Ms Akalpita Bhimrao Kulkarni as a director on 14 March 2019 (2 pages)
31 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
29 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
29 July 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 July 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
5 May 2016Appointment of Ms Suzana Mendes as a director on 5 May 2016 (2 pages)
5 May 2016Termination of appointment of Akalpita Kulkarni as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Akalpita Kulkarni as a director on 5 May 2016 (1 page)
5 May 2016Appointment of Ms Suzana Mendes as a director on 5 May 2016 (2 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 March 2016Registered office address changed from 1 Central House, Ballard Lane, Finchley Central London N3 1LQ to Winston House 2, Dollis Park London N3 1HF on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 1 Central House, Ballard Lane, Finchley Central London N3 1LQ to Winston House 2, Dollis Park London N3 1HF on 7 March 2016 (1 page)
1 March 2016Amended total exemption small company accounts made up to 31 July 2014 (3 pages)
1 March 2016Amended total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Registered office address changed from Suite 219 1 Olympic Way Wembley Middlesex HA9 0NP England to 1 Central House, Ballard Lane, Finchley Central London N3 1LQ on 5 August 2014 (1 page)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Registered office address changed from Suite 219 1 Olympic Way Wembley Middlesex HA9 0NP England to 1 Central House, Ballard Lane, Finchley Central London N3 1LQ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Suite 219 1 Olympic Way Wembley Middlesex HA9 0NP England to 1 Central House, Ballard Lane, Finchley Central London N3 1LQ on 5 August 2014 (1 page)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
4 August 2014Director's details changed for Miss Akalpita Kulkarni on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Miss Akalpita Kulkarni on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Miss Akalpita Kulkarni on 4 August 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 February 2014Amended accounts made up to 31 July 2012 (3 pages)
17 February 2014Amended accounts made up to 31 July 2012 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
16 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)