Company NameViva Costa International Mortgages Ltd
Company StatusDissolved
Company Number05490184
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameVista Costa International Mortgages Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Mark Nichols
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Galloway Road Pelaw
Gateshead
Tyne And Wear
NE10 0BF
Director NameMark Nichols
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleFinancial Advisor
Correspondence Address4 West Parade
Coxhoe
Durham
County Durham
DH6 4HL
Director NameMr Adrian Russell Holland
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5a Coulton Drive
East Boldon
Tyne & Wear
NE36 0SZ
Secretary NamePaul Adams
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleAccountant
Correspondence Address73 Leyburn Close
Ouston
County Durham
DH2 1TE
Secretary NameDavid Fisher
NationalityBritish
StatusResigned
Appointed31 August 2007(2 years, 2 months after company formation)
Appointment Duration10 years (resigned 04 September 2017)
RoleCompany Director
Correspondence Address18 Mitford Drive
Sherburn
Durham
Co Durham
DH6 1QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.vivacostainternational.com
Telephone0845 0664444
Telephone regionUnknown

Location

Registered AddressUnit 8&9, Parsons Court Welbury Way
Aycliffe Ind Park
Newton Aycliffe
Co. Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£27,871
Cash£950
Current Liabilities£42,705

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
26 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Registered office address changed from Room 303 1st Buysiness Centres Stoneygate Close Gateshead Tyne and Wear SR5 2AQ England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 19 December 2017 (1 page)
19 December 2017Registered office address changed from Room 303 1st Buysiness Centres Stoneygate Close Gateshead Tyne and Wear SR5 2AQ England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 19 December 2017 (1 page)
19 December 2017Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 19 December 2017 (1 page)
19 December 2017Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 19 December 2017 (1 page)
8 December 2017Registered office address changed from 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ to Room 303 1st Buysiness Centres Stoneygate Close Gateshead Tyne and Wear SR5 2AQ on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ to Room 303 1st Buysiness Centres Stoneygate Close Gateshead Tyne and Wear SR5 2AQ on 8 December 2017 (1 page)
5 September 2017Termination of appointment of David Fisher as a secretary on 4 September 2017 (1 page)
5 September 2017Termination of appointment of David Fisher as a secretary on 4 September 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
10 April 2015Appointment of Mr Mark Nichols as a director on 4 March 2015 (2 pages)
10 April 2015Termination of appointment of Adrian Russell Holland as a director on 4 March 2015 (1 page)
10 April 2015Appointment of Mr Mark Nichols as a director on 4 March 2015 (2 pages)
10 April 2015Termination of appointment of Adrian Russell Holland as a director on 4 March 2015 (1 page)
10 April 2015Appointment of Mr Mark Nichols as a director on 4 March 2015 (2 pages)
10 April 2015Termination of appointment of Adrian Russell Holland as a director on 4 March 2015 (1 page)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 February 2015Annual return made up to 19 December 2014
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 19 December 2014
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
15 December 2014Registered office address changed from The Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB to 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ on 15 December 2014 (1 page)
15 December 2014Registered office address changed from The Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB to 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ on 15 December 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
6 April 2011Registered office address changed from 6 Harraton Terrace Durham Road Birtley Tyne & Wear DH3 2QG on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 6 Harraton Terrace Durham Road Birtley Tyne & Wear DH3 2QG on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 6 Harraton Terrace Durham Road Birtley Tyne & Wear DH3 2QG on 6 April 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 November 2008Return made up to 24/06/08; full list of members (4 pages)
25 November 2008Return made up to 24/06/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
9 August 2007Ad 01/04/07--------- £ si 98@1 (2 pages)
9 August 2007Ad 01/04/07--------- £ si 98@1 (2 pages)
31 July 2007Return made up to 24/06/07; full list of members (3 pages)
31 July 2007Return made up to 24/06/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
11 July 2006Return made up to 24/06/06; full list of members (7 pages)
11 July 2006Return made up to 24/06/06; full list of members (7 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Ad 06/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Ad 06/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2005New secretary appointed (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 5A station terrace east boldon NE36 0LJ (1 page)
9 August 2005Registered office changed on 09/08/05 from: 5A station terrace east boldon NE36 0LJ (1 page)
6 July 2005Company name changed vista costa international mortga ges LTD\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed vista costa international mortga ges LTD\certificate issued on 06/07/05 (2 pages)
24 June 2005Incorporation (9 pages)
24 June 2005Director resigned (1 page)
24 June 2005Incorporation (9 pages)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)