Company NameVivum Health Ltd
Company StatusDissolved
Company Number10939052
CategoryPrivate Limited Company
Incorporation Date30 August 2017(6 years, 8 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Maximilian Kerz
Date of BirthApril 1993 (Born 31 years ago)
NationalityGerman
StatusClosed
Appointed30 August 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Court Sherborne Street
Flat 23
London
N1 3FJ
Director NameMr Mohammadreza Kermani Nejad
Date of BirthDecember 1992 (Born 31 years ago)
NationalityIranian
StatusClosed
Appointed01 May 2018(8 months after company formation)
Appointment Duration1 year, 5 months (closed 08 October 2019)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressBush House 30 Aldwych
London
WC2B 4BG
Director NameMr Herculano Jose De Paiva Lemos De Campos
Date of BirthDecember 1976 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed30 August 2017(same day as company formation)
RoleChief Product Designer & Developer
Country of ResidencePortugal
Correspondence AddressBush House 30 Aldwych
London
WC2B 4BG

Location

Registered AddressBush House
30 Aldwych
London
WC2B 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2018Appointment of Mr Mohammadreza Kermani Nejad as a director on 1 May 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Cessation of Herculano Jose De Paiva Lemos De Campos as a person with significant control on 8 December 2017 (1 page)
11 December 2017Cessation of Herculano Jose De Paiva Lemos De Campos as a person with significant control on 8 December 2017 (1 page)
11 December 2017Termination of appointment of Herculano Jose De Paiva Lemos De Campos as a director on 8 December 2017 (1 page)
11 December 2017Termination of appointment of Herculano Jose De Paiva Lemos De Campos as a director on 8 December 2017 (1 page)
16 October 2017Registered office address changed from Ruffin House Roseberry Place Flat 26 London E8 3GB United Kingdom to Bush House 30 Aldwych London WC2B 4BG on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Ruffin House Roseberry Place Flat 26 London E8 3GB United Kingdom to Bush House 30 Aldwych London WC2B 4BG on 16 October 2017 (1 page)
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)