Company NameProvictus Estates Limited
Company StatusDissolved
Company Number09146595
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Shivam Vivek Dipak Lakhani
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address80 Commercial Square
Freemans Common
Leicester
LE2 7SR

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
27 January 2020Application to strike the company off the register (3 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
9 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
17 May 2017Director's details changed for Mr Shivam Vivek Dipak Lakhani on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Shivam Vivek Dipak Lakhani on 17 May 2017 (2 pages)
8 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 December 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
8 December 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
6 August 2014Director's details changed for Mr Shivam Dipak Lakhani on 5 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Shivam Dipak Lakhani on 5 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Shivam Dipak Lakhani on 5 August 2014 (2 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
(22 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
(22 pages)