Company NameViva La Skin London Limited
DirectorAlka Singh
Company StatusActive
Company Number14306541
CategoryPrivate Limited Company
Incorporation Date19 August 2022(1 year, 8 months ago)
Previous NameFactory Direct London Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMs Alka Singh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed16 November 2022(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address353 High Street North
London
E12 6PQ
Director NameMrs Nancy Grover Lall
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2022(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Swallowfield Way
Hayes
UB3 1DQ

Location

Registered Address353 High Street North
London
E12 6PQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

23 October 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
10 October 2023Cessation of Alka Singh as a person with significant control on 6 October 2023 (1 page)
10 October 2023Notification of Cody Amelia Tyrrell as a person with significant control on 6 October 2023 (2 pages)
10 October 2023Statement of capital following an allotment of shares on 6 October 2023
  • GBP 100
(3 pages)
10 October 2023Notification of Kajal Bains as a person with significant control on 6 October 2023 (2 pages)
10 October 2023Confirmation statement made on 10 October 2023 with updates (5 pages)
6 September 2023Registered office address changed from 220 Uxbridge Road Southall UB1 3DZ United Kingdom to 353 High Street North London E12 6PQ on 6 September 2023 (1 page)
3 August 2023Company name changed factory direct london LTD\certificate issued on 03/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-31
(3 pages)
8 February 2023Change of details for Ms Alka Singh as a person with significant control on 7 February 2023 (2 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
7 February 2023Registered office address changed from Unit 4 Swallowfield Way Hayes UB3 1DQ England to 220 Uxbridge Road Southall UB1 3DZ on 7 February 2023 (1 page)
6 February 2023Notification of Alka Singh as a person with significant control on 6 February 2023 (2 pages)
6 February 2023Cessation of Nancy Grover Lall as a person with significant control on 6 February 2023 (1 page)
18 November 2022Termination of appointment of Nancy Grover Lall as a director on 16 November 2022 (1 page)
18 November 2022Appointment of Ms Alka Singh as a director on 16 November 2022 (2 pages)
19 August 2022Incorporation
Statement of capital on 2022-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)