Company NameVIVO Apartments Limited
Company StatusDissolved
Company Number07775450
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Mason
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed15 September 2011(same day as company formation)
RoleProperty Developer And Consultant
Country of ResidenceEngland
Correspondence AddressThe Poplars Common Lane
Church Fenton
Tadcaster
N.Yorkshire
LS24 9QR
Director NameMr Alec Charles Newsham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars Common Lane
Church Fenton
Tadcaster
N.Yorkshire
LS24 9QR

Location

Registered AddressThe Poplars Common Lane
Church Fenton
Tadcaster
N.Yorkshire
LS24 9QR
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishChurch Fenton
WardAppleton Roebuck & Church Fenton
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alec Charles Newsham
50.00%
Ordinary
1 at £1Andrew Mason
50.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
27 October 2015Application to strike the company off the register (3 pages)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
17 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
17 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
6 December 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
6 December 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 December 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 December 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Director's details changed for Mr Alec Charles Newsham on 22 September 2012 (2 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
24 September 2012Director's details changed for Mr Alec Charles Newsham on 22 September 2012 (2 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
22 September 2012Registered office address changed from Apartment 507 Northern Lights Victoria Mills Salts Mill Road Shipley Bradford West Yorkshire BD17 7DG United Kingdom on 22 September 2012 (1 page)
22 September 2012Director's details changed for Mr Andrew Mason on 22 September 2012 (2 pages)
22 September 2012Registered office address changed from Apartment 507 Northern Lights Victoria Mills Salts Mill Road Shipley Bradford West Yorkshire BD17 7DG United Kingdom on 22 September 2012 (1 page)
22 September 2012Director's details changed for Mr Andrew Mason on 22 September 2012 (2 pages)
12 December 2011Resolutions
  • RES13 ‐ A tenancy agreement of apartment 25/11/2011
(1 page)
12 December 2011Resolutions
  • RES13 ‐ A tenancy agreement of apartment 25/11/2011
(1 page)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)