Company NameVivendi Investments Ltd
Company StatusDissolved
Company Number08785596
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Dissolution Date11 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Jonathan Lewiston
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
Secretary NameSarah Smith
NationalityBritish
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Kingsmead Hill
Roydon
Essex
CM19 5JG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Mark Edward Woodruff
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelfry House Bell Lane
Hertford
Hertfordshire
SG14 1BP

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Timothy Jonathan Lewiston
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,326
Cash£3
Current Liabilities£83,898

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 May 2022Final Gazette dissolved following liquidation (1 page)
11 February 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
23 February 2021Liquidators' statement of receipts and payments to 19 December 2020 (13 pages)
11 February 2020Liquidators' statement of receipts and payments to 19 December 2019 (14 pages)
26 February 2019Liquidators' statement of receipts and payments to 19 December 2018 (13 pages)
9 May 2018Registered office address changed from C/O Valentine and Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 9 May 2018 (2 pages)
10 January 2018Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to C/O Valentine and Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 10 January 2018 (2 pages)
10 January 2018Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to C/O Valentine and Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 10 January 2018 (2 pages)
6 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-20
(1 page)
6 January 2018Appointment of a voluntary liquidator (1 page)
6 January 2018Statement of affairs (8 pages)
6 January 2018Appointment of a voluntary liquidator (1 page)
6 January 2018Statement of affairs (8 pages)
6 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-20
(1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(4 pages)
9 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(4 pages)
12 November 2015Termination of appointment of Mark Edward Woodruff as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Mark Edward Woodruff as a director on 12 November 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
9 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 100
(4 pages)
9 December 2013Appointment of Mr Mark Edward Woodruff as a director (3 pages)
9 December 2013Appointment of Sarah Smith as a secretary (3 pages)
9 December 2013Appointment of Timothy Jonathan Lewiston as a director (3 pages)
9 December 2013Appointment of Timothy Jonathan Lewiston as a director (3 pages)
9 December 2013Appointment of Mr Mark Edward Woodruff as a director (3 pages)
9 December 2013Appointment of Sarah Smith as a secretary (3 pages)
9 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 100
(4 pages)
26 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
26 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 November 2013Incorporation (36 pages)
21 November 2013Incorporation (36 pages)