Company NameViva La Papa Holdings Limited
Company StatusDissolved
Company Number07757376
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 7 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameTayvin 456 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alec Cousins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(1 year, 5 months after company formation)
Appointment Duration7 years (closed 18 February 2020)
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
Appointed29 January 2013(1 year, 5 months after company formation)
Appointment Duration7 years (closed 18 February 2020)
RoleChartered Surveyor/Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Don Fisher & Co Ltd Suite 3.2 Central House, 1
London
N3 1LQ
Director NameMr Quentin Robert Golder
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMerlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Director NameMr Robert Anthony Arpino
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 Winston House
2 Dollis Park
London
N3 1HF
Director NameTaylor Vinters Directors Limited (Corporation)
StatusResigned
Appointed25 September 2012(1 year after company formation)
Appointment Duration4 months (resigned 29 January 2013)
Correspondence AddressMerlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP

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

-OTHER
53.43%
-
38.4k at £0.01Alec Cousins
22.35%
Ordinary
20.8k at £0.01Amble Investments Sa
12.11%
Ordinary
20.8k at £0.01Philip French
12.11%
Ordinary

Financials

Year2014
Net Worth£294,318
Current Liabilities£15,000

Accounts

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

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
9 September 2019Confirmation statement made on 31 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 31 August 2018 with no updates (3 pages)
11 June 2018Registered office address changed from 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 2018Confirmation statement made on 31 August 2017 with no updates (3 pages)
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)
19 January 2018Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
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)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
20 November 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 171,826.00
(4 pages)
20 November 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 171,826.00
(4 pages)
20 October 2015Director's details changed for Mr Alec Cousins on 1 January 2014 (2 pages)
20 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,718
(3 pages)
20 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,718
(3 pages)
20 October 2015Director's details changed for Mr Alec Cousins on 1 January 2014 (2 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 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)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 800
(3 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 800
(3 pages)
15 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 800
(3 pages)
15 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 800
(3 pages)
18 September 2013Appointment of Philip John French as a director (2 pages)
18 September 2013Appointment of 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)
12 June 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
12 June 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
12 June 2013Registered office address changed from 309 Winston House 2 Dollis Park London N3 1HF United Kingdom on 12 June 2013 (1 page)
12 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 June 2013Registered office address changed from 309 Winston House 2 Dollis Park London N3 1HF United Kingdom on 12 June 2013 (1 page)
12 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 April 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 800.000000
(4 pages)
22 April 2013Resolutions
  • RES13 ‐ Shares subdivided 29/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
22 April 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 800.000000
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 200.000000
(4 pages)
22 April 2013Sub-division of shares on 29 January 2013 (5 pages)
22 April 2013Resolutions
  • RES13 ‐ Shares subdivided 29/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
22 April 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 200.000000
(4 pages)
22 April 2013Sub-division of shares on 29 January 2013 (5 pages)
8 April 2013Company name changed tayvin 456 LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(3 pages)
8 April 2013Company name changed tayvin 456 LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(3 pages)
4 April 2013Termination of appointment of Taylor Vinters Directors Limited as a director (1 page)
4 April 2013Appointment of Mr Alec Cousins as a director (2 pages)
4 April 2013Appointment of Mr Alec Cousins as a director (2 pages)
4 April 2013Termination of appointment of Taylor Vinters Directors Limited as a director (1 page)
14 February 2013Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP on 14 February 2013 (2 pages)
11 February 2013Change of name notice (2 pages)
11 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-29
(2 pages)
11 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-29
(2 pages)
11 February 2013Change of name notice (2 pages)
7 February 2013Appointment of Mr Robert Anthony Arpino as a director (2 pages)
7 February 2013Termination of appointment of John Short as a director (1 page)
7 February 2013Appointment of Mr Robert Anthony Arpino as a director (2 pages)
7 February 2013Termination of appointment of John Short as a director (1 page)
1 October 2012Termination of appointment of Quentin Golder as a director (2 pages)
1 October 2012Appointment of Taylor Vinters Directors Limited as a director (3 pages)
1 October 2012Termination of appointment of Quentin Golder as a director (2 pages)
1 October 2012Appointment of Taylor Vinters Directors Limited as a director (3 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
31 August 2011Incorporation (74 pages)
31 August 2011Incorporation (74 pages)