Company NameVivek News Limited
Company StatusDissolved
Company Number08072958
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Ghanshyam Bhailal Patel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMrs Sudha Patel
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £1Ghanshyam Bhailalbhai Patel
50.00%
Ordinary
500 at £1Suelha Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£143,573
Cash£813
Current Liabilities£354,071

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 June 2017Director's details changed for Mrs Suelha Patel on 22 June 2017 (2 pages)
22 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 July 2015Director's details changed for Mrs Suelha Patel on 17 May 2015 (2 pages)
31 July 2015Director's details changed for Mr Ghanshyam Bhailalbhai Patel on 17 May 2015 (2 pages)
31 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
13 August 2014Director's details changed for Mr Ghanshyam Patel on 18 May 2014 (2 pages)
13 August 2014Director's details changed for Mrs Sudha Patel on 18 May 2014 (2 pages)
31 July 2014Annual return made up to 17 May 2014 with a full list of shareholders (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 May 2013Registered office address changed from Roxburghe House 273/287 Regents Street London W1B 2HA United Kingdom on 30 May 2013 (1 page)
30 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(4 pages)
30 January 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
17 May 2012Incorporation (44 pages)