Clapham
London
SW4 0HF
Director Name | Dr Kate Sarah Khair |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 July 2015) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 83 North Street Clapham London SW4 0HF |
Director Name | Mr Shawn Carrington |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Canadian Czech |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8b Winsham Grove Battersea London SW11 6ND |
Director Name | Mr Carl Heinrich Michel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 28 February 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 83 North Street Clapham London SW4 0HF |
Director Name | Dr Kristin Leigh Shine |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 15 December 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8b Winsham Grove Battersea London SW11 6ND |
Website | www.haemnet.com/external/homepage |
---|---|
Telephone | 020 78199615 |
Telephone region | London |
Registered Address | 83 North Street Clapham London SW4 0HF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,162 |
Cash | £10,250 |
Current Liabilities | £3,088 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | Annual return made up to 2 February 2015 no member list (2 pages) |
10 February 2015 | Annual return made up to 2 February 2015 no member list (2 pages) |
10 February 2015 | Annual return made up to 2 February 2015 no member list (2 pages) |
27 November 2014 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
27 November 2014 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
27 February 2014 | Termination of appointment of Carl Michel as a director (1 page) |
27 February 2014 | Annual return made up to 2 February 2014 no member list (2 pages) |
27 February 2014 | Annual return made up to 2 February 2014 no member list (2 pages) |
27 February 2014 | Termination of appointment of Carl Michel as a director (1 page) |
27 February 2014 | Annual return made up to 2 February 2014 no member list (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 August 2013 | Company name changed sixvibe\certificate issued on 19/08/13
|
19 August 2013 | Company name changed sixvibe\certificate issued on 19/08/13
|
18 August 2013 | Registered office address changed from 8B Winsham Grove Battersea London SW11 6ND United Kingdom on 18 August 2013 (1 page) |
18 August 2013 | Registered office address changed from 8B Winsham Grove Battersea London SW11 6ND United Kingdom on 18 August 2013 (1 page) |
12 March 2013 | Annual return made up to 2 February 2013 no member list (3 pages) |
12 March 2013 | Annual return made up to 2 February 2013 no member list (3 pages) |
12 March 2013 | Annual return made up to 2 February 2013 no member list (3 pages) |
26 December 2012 | Termination of appointment of Kristin Shine as a director (1 page) |
26 December 2012 | Termination of appointment of Kristin Shine as a director (1 page) |
3 December 2012 | Appointment of Dr Kristin Leigh Shine as a director (2 pages) |
3 December 2012 | Appointment of Dr Kristin Leigh Shine as a director (2 pages) |
23 November 2012 | Change of name notice (2 pages) |
23 November 2012 | Company name changed vivasix\certificate issued on 23/11/12
|
23 November 2012 | NE01 form (2 pages) |
23 November 2012 | NE01 form (2 pages) |
23 November 2012 | Company name changed vivasix\certificate issued on 23/11/12
|
23 November 2012 | Change of name notice (2 pages) |
5 August 2012 | Termination of appointment of Shawn Carrington as a director (1 page) |
5 August 2012 | Termination of appointment of Shawn Carrington as a director (1 page) |
11 June 2012 | Appointment of Mr Carl Heinrich Michel as a director (2 pages) |
11 June 2012 | Appointment of Mr Carl Heinrich Michel as a director (2 pages) |
10 June 2012 | Appointment of Ms Kate Sarah Khair as a director (2 pages) |
10 June 2012 | Appointment of Ms Kate Sarah Khair as a director (2 pages) |
30 April 2012 | Registered office address changed from Suite 16 79 Shepperton Road Islington London N1 3DF on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Suite 16 79 Shepperton Road Islington London N1 3DF on 30 April 2012 (1 page) |
2 March 2012 | Memorandum and Articles of Association (15 pages) |
2 March 2012 | Memorandum and Articles of Association (15 pages) |
22 February 2012 | NEO1 now received (2 pages) |
22 February 2012 | Company name changed sixvibe\certificate issued on 22/02/12
|
22 February 2012 | NEO1 now received (2 pages) |
22 February 2012 | Company name changed sixvibe\certificate issued on 22/02/12
|
13 February 2012 | Change of name notice (2 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Change of name notice (2 pages) |
13 February 2012 | Resolutions
|
2 February 2012 | Incorporation (33 pages) |
2 February 2012 | Incorporation (33 pages) |