Company NameVivalogue Limited
Company StatusDissolved
Company Number07150829
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 1 month ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Director

Director NameMs Kilmeny Jane Denny
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 2-4
Coppermill Lane
London
E17 7HB

Contact

Websitewww.vivalogue.com

Location

Registered Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Kilmeny Jane Denny
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,485
Cash£1,386
Current Liabilities£5,018

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
9 March 2015Application to strike the company off the register (3 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Register inspection address has been changed to 7, 2-4 Coppermill Lane, London 7, 2-4 Coppermill Lane London E17 7HB (1 page)
6 March 2015Register inspection address has been changed to 7, 2-4 Coppermill Lane, London 7, 2-4 Coppermill Lane London E17 7HB (1 page)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
16 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
16 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Director's details changed for Ms Kilmeny Jane Denny on 1 July 2013 (2 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Director's details changed for Ms Kilmeny Jane Denny on 1 July 2013 (2 pages)
10 February 2014Director's details changed for Ms Kilmeny Jane Denny on 1 July 2013 (2 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
4 September 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 September 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
3 April 2013Director's details changed for Ms Kilmeny Jane Denny on 28 May 2012 (2 pages)
3 April 2013Director's details changed for Ms Kilmeny Jane Denny on 28 May 2012 (2 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 May 2012Director's details changed for Ms Kilmeny Jane Denny on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Kilmeny Jane Denny on 25 May 2012 (2 pages)
23 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
28 March 2012Registered office address changed from 48/49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU United Kingdom on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 48/49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU United Kingdom on 28 March 2012 (1 page)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 February 2010Incorporation (22 pages)
9 February 2010Incorporation (22 pages)