Company NameViva Durham Limited
Company StatusDissolved
Company Number07737836
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Amir Bayat
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address9 Church Street
Crook
County Durham
DL15 9BG
Director NameMr Ali Amir Dodds
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Street
Crook
County Durham
DL15 9BG
Secretary NameMr Ali Amir Dodds
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address9 Church Street
Crook
County Durham
DL15 9BG
Director NameMr Abolfazl Shahriyar Jahangiry
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2014)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address9 Church Street
Crook
County Durham
DL15 9BG
Secretary NameAbolfazl Shahriyar Jahangiry
NationalityBritish
StatusResigned
Appointed26 March 2012(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2014)
RoleCompany Director
Correspondence Address9 Church Street
Crook
County Durham
DL15 9BG

Contact

Telephone01388 762424
Telephone regionBishop Auckland / Stanhope

Location

Registered Address9 Church Street
Crook
County Durham
DL15 9BG
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Financials

Year2013
Net Worth-£9,125
Cash£10,794
Current Liabilities£53,146

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (3 pages)
21 August 2017Application to strike the company off the register (3 pages)
3 April 2017Micro company accounts made up to 31 October 2016 (6 pages)
3 April 2017Micro company accounts made up to 31 October 2016 (6 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Register(s) moved to registered inspection location Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page)
18 August 2015Register(s) moved to registered inspection location Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 September 2014Register(s) moved to registered office address 9 Church Street Crook County Durham DL15 9BG (1 page)
10 September 2014Director's details changed for Mr Amir Bayat on 11 August 2011 (2 pages)
10 September 2014Director's details changed for Mr Amir Bayat on 11 August 2011 (2 pages)
10 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Register(s) moved to registered office address 9 Church Street Crook County Durham DL15 9BG (1 page)
10 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 March 2014Termination of appointment of Abolfazl Jahangiry as a director (1 page)
27 March 2014Termination of appointment of Abolfazl Jahangiry as a secretary (1 page)
27 March 2014Termination of appointment of Abolfazl Jahangiry as a secretary (1 page)
27 March 2014Termination of appointment of Abolfazl Jahangiry as a director (1 page)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 January 2013Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
7 January 2013Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
17 October 2012Register(s) moved to registered inspection location (1 page)
17 October 2012Register inspection address has been changed (1 page)
17 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
17 October 2012Register(s) moved to registered inspection location (1 page)
17 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
17 October 2012Register inspection address has been changed (1 page)
30 March 2012Termination of appointment of Ali Dodds as a director (2 pages)
30 March 2012Appointment of Abolfazl Shahriyar Jahangiry as a secretary (3 pages)
30 March 2012Termination of appointment of Ali Dodds as a secretary (2 pages)
30 March 2012Appointment of Abolfazl Shahriyar Jahangiry as a director (3 pages)
30 March 2012Appointment of Abolfazl Shahriyar Jahangiry as a director (3 pages)
30 March 2012Termination of appointment of Ali Dodds as a secretary (2 pages)
30 March 2012Appointment of Abolfazl Shahriyar Jahangiry as a secretary (3 pages)
30 March 2012Termination of appointment of Ali Dodds as a director (2 pages)
11 August 2011Incorporation (26 pages)
11 August 2011Incorporation (26 pages)