Company NameVivrevida Ltd
Company StatusDissolved
Company Number06890872
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMrs Helen Summers
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleMedia/Pr
Country of ResidenceEngland
Correspondence AddressSuite 1 Gateway House
Gateway West
Newburn Riverside
Tyne & Wear
NE15 8NX

Contact

Websitewww.vivrevida.com

Location

Registered AddressSuite 1 Gateway House
Gateway West
Newburn Riverside
Tyne & Wear
NE15 8NX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Financials

Year2013
Net Worth-£1,854
Cash£831
Current Liabilities£2,685

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(3 pages)
28 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 August 2014Registered office address changed from 7 Ashton Court Ryton Tyne and Wear NE40 3HB to Suite 1 Gateway House Gateway West Newburn Riverside Tyne & Wear NE15 8NX on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 7 Ashton Court Ryton Tyne and Wear NE40 3HB to Suite 1 Gateway House Gateway West Newburn Riverside Tyne & Wear NE15 8NX on 12 August 2014 (1 page)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(3 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
26 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
4 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 January 2012Registered office address changed from 20 Princes Road Kingston upon Thames Surrey KT2 6AZ on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 20 Princes Road Kingston upon Thames Surrey KT2 6AZ on 11 January 2012 (1 page)
11 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
11 July 2011Director's details changed (2 pages)
11 July 2011Director's details changed (2 pages)
9 July 2011Director's details changed for Helen Wood on 21 April 2011 (2 pages)
9 July 2011Director's details changed for Helen Wood on 21 April 2011 (2 pages)
7 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
7 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Helen Wood on 29 April 2010 (2 pages)
12 July 2010Director's details changed for Helen Wood on 29 April 2010 (2 pages)
12 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
24 May 2010Registered office address changed from 1 Dean Wood Cottages Dean Wood Rivington Bolton BL6 7SH Uk on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 1 Dean Wood Cottages Dean Wood Rivington Bolton BL6 7SH Uk on 24 May 2010 (2 pages)
29 April 2009Incorporation (13 pages)
29 April 2009Incorporation (13 pages)