Company NameViva Tequila Ltd
Company StatusDissolved
Company Number09206380
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 6 months ago)
Dissolution Date2 April 2018 (5 years, 12 months ago)

Business Activity

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

Directors

Director NameUmran Yanik
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpic House Suite G2 18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director NameMr Huseyin Esendemir
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 02 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpic House Suite G2 18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director NameMr Huseyin Esendemir
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleTurkish
Country of ResidenceUnited Kingdom
Correspondence Address231 London Road
Sheffield
S2 4NF

Location

Registered AddressEpic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 April 2018Final Gazette dissolved following liquidation (1 page)
2 January 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
30 August 2017Liquidators' statement of receipts and payments to 4 July 2017 (13 pages)
30 August 2017Liquidators' statement of receipts and payments to 4 July 2017 (13 pages)
19 July 2016Registered office address changed from 960 Gleadless Road Sheffield S12 2LL England to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 19 July 2016 (2 pages)
19 July 2016Registered office address changed from 960 Gleadless Road Sheffield S12 2LL England to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 19 July 2016 (2 pages)
15 July 2016Appointment of a voluntary liquidator (1 page)
15 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-05
(1 page)
15 July 2016Statement of affairs with form 4.19 (5 pages)
15 July 2016Statement of affairs with form 4.19 (5 pages)
15 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-05
(1 page)
15 July 2016Appointment of a voluntary liquidator (1 page)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
4 July 2016Appointment of Mr Huseyin Esendemir as a director on 4 July 2016 (2 pages)
4 July 2016Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Appointment of Mr Huseyin Esendemir as a director on 4 July 2016 (2 pages)
15 December 2015Compulsory strike-off action has been suspended (1 page)
15 December 2015Compulsory strike-off action has been suspended (1 page)
9 December 2015Registered office address changed from C/O Hallam Jones 231 London Road Sheffield S2 4NF England to 960 Gleadless Road Sheffield S12 2LL on 9 December 2015 (1 page)
9 December 2015Registered office address changed from C/O Hallam Jones 231 London Road Sheffield S2 4NF England to 960 Gleadless Road Sheffield S12 2LL on 9 December 2015 (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015Termination of appointment of Huseyin Esendemir as a director on 1 October 2015 (1 page)
20 October 2015Termination of appointment of Huseyin Esendemir as a director on 1 October 2015 (1 page)
20 October 2015Termination of appointment of Huseyin Esendemir as a director on 1 October 2015 (1 page)
25 September 2015Registered office address changed from 960 Gleadless Road Sheffield S12 2LL United Kingdom to C/O Hallam Jones 231 London Road Sheffield S2 4NF on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 960 Gleadless Road Sheffield S12 2LL United Kingdom to C/O Hallam Jones 231 London Road Sheffield S2 4NF on 25 September 2015 (1 page)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)