Company NameContinental Viviers Limited
Company StatusDissolved
Company Number07463604
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 5 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr James Kevin Collins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(1 week, 5 days after company formation)
Appointment Duration4 years, 4 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brimstage Road
Gayton
Wirral
Merseyside
CH60 1XG
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address10 Brimstage Road
Gayton
Wirral
Merseyside
CH60 1XG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1James Kevin Collins
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,485
Cash£8,859
Current Liabilities£23,483

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
8 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
8 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 January 2011Appointment of James Kevin Collins as a director (5 pages)
20 January 2011Registered office address changed from 98 Meols Parade Meols Wirral Merseyside CH47 5AY United Kingdom on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from 98 Meols Parade Meols Wirral Merseyside CH47 5AY United Kingdom on 20 January 2011 (2 pages)
20 January 2011Appointment of James Kevin Collins as a director (5 pages)
8 December 2010Incorporation (20 pages)
8 December 2010Incorporation (20 pages)
8 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
8 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)