Company NameDolce Vita Productions Limited
Company StatusDissolved
Company Number08476063
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)
Dissolution Date6 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Vivek Sharma
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Varun Sharma
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Electric Avenue
Electric Avenue Rabb Accountants
Westcliff-On-Sea
Essex
SS0 9NW
Director NameMs Emma Jayne Skea Strachan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleMedia Production
Country of ResidenceUnited Kingdom
Correspondence Address1a Electric Avenue
Electric Avenue Rabb Accountants
Westcliff-On-Sea
Essex
SS0 9NW

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Sarah Piper
100.00%
Ordinary

Financials

Year2014
Net Worth£10,462
Cash£3,537
Current Liabilities£18,526

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

6 February 2020Final Gazette dissolved following liquidation (1 page)
6 November 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
9 April 2019Registered office address changed from C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 9 April 2019 (2 pages)
18 September 2018Registered office address changed from 1 Prittlewell House 30 East Street Southend-on-Sea Essex SS2 6LH England to C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on 18 September 2018 (2 pages)
13 September 2018Statement of affairs (8 pages)
13 September 2018Appointment of a voluntary liquidator (3 pages)
13 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-31
(1 page)
8 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
22 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 October 2017Micro company accounts made up to 30 April 2016 (2 pages)
18 October 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 April 2017Annual return made up to 5 April 2016 with a full list of shareholders (6 pages)
26 April 2017Annual return made up to 5 April 2016 with a full list of shareholders (6 pages)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
24 April 2017Registered office address changed from 1a 30 East Street Southend-on-Sea Essex SS2 6LH England to 1 Prittlewell House 30 East Street Southend-on-Sea Essex SS2 6LH on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 1a 30 East Street Southend-on-Sea Essex SS2 6LH England to 1 Prittlewell House 30 East Street Southend-on-Sea Essex SS2 6LH on 24 April 2017 (1 page)
22 April 2017Micro company accounts made up to 30 April 2015 (2 pages)
22 April 2017Micro company accounts made up to 30 April 2015 (2 pages)
22 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
22 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
2 November 2016Registered office address changed from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW to 1a 30 East Street Southend-on-Sea Essex SS2 6LH on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW to 1a 30 East Street Southend-on-Sea Essex SS2 6LH on 2 November 2016 (1 page)
13 May 2016Compulsory strike-off action has been suspended (1 page)
13 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 August 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
(3 pages)
11 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
(3 pages)
11 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
(3 pages)
6 May 2014Registered office address changed from 1a Electric Avenue Electric Avenue Rabb Accountants Westcliff-on-Sea Essex SS0 9NW United Kingdom on 6 May 2014 (1 page)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders (3 pages)
6 May 2014Registered office address changed from 1a Electric Avenue Electric Avenue Rabb Accountants Westcliff-on-Sea Essex SS0 9NW United Kingdom on 6 May 2014 (1 page)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders (3 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders (3 pages)
6 May 2014Registered office address changed from 1a Electric Avenue Electric Avenue Rabb Accountants Westcliff-on-Sea Essex SS0 9NW United Kingdom on 6 May 2014 (1 page)
4 February 2014Termination of appointment of Emma Jayne Skea Strachan as a director on 4 February 2014 (1 page)
4 February 2014Termination of appointment of Emma Jayne Skea Strachan as a director on 4 February 2014 (1 page)
4 February 2014Termination of appointment of Emma Jayne Skea Strachan as a director on 4 February 2014 (1 page)
24 June 2013Director's details changed for Ms Emma Jayne Skea-Strachan on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Ms Emma Jayne Skea-Strachan on 24 June 2013 (2 pages)
17 June 2013Termination of appointment of Varun Sharma as a director on 14 June 2013 (1 page)
17 June 2013Termination of appointment of Varun Sharma as a director on 14 June 2013 (1 page)
15 May 2013Appointment of Mr Vivek Sharma as a director on 5 April 2013 (2 pages)
15 May 2013Appointment of Mr Vivek Sharma as a director on 5 April 2013 (2 pages)
15 May 2013Appointment of Mr Varun Sharma as a director on 5 April 2013 (2 pages)
15 May 2013Appointment of Mr Varun Sharma as a director on 5 April 2013 (2 pages)
15 May 2013Appointment of Mr Vivek Sharma as a director on 5 April 2013 (2 pages)
15 May 2013Appointment of Mr Varun Sharma as a director on 5 April 2013 (2 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)