Company NameVivify Kitchens Limited
Company StatusLiquidation
Company Number10984039
CategoryPrivate Limited Company
Incorporation Date27 September 2017(6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Christian Gandy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Gorsey Bank Crescent
Wybunbury
Nantwich
CW5 7LX
Director NameMr Simon Moulds
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Secretary NameMr Simon Moulds
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered AddressStapeley House London Road
Stapeley
Nantwich
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Address MatchesOver 40 other UK companies use this postal address

Accounts

Next Accounts Due27 June 2019 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Next Return Due10 October 2018 (overdue)

Filing History

3 October 2022Order of court to wind up (3 pages)
8 September 2022Restoration by order of the court (3 pages)
3 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2019Termination of appointment of Simon Moulds as a secretary on 17 June 2019 (2 pages)
27 June 2019Termination of appointment of Simon Moulds as a director on 17 June 2019 (1 page)
25 June 2019Termination of appointment of Christian Gandy as a director on 17 June 2019 (1 page)
19 February 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
17 October 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Stapeley House London Road Stapeley Nantwich CW5 7JW on 17 October 2018 (1 page)
10 May 2018Statement of capital following an allotment of shares on 30 March 2018
  • GBP 200
(8 pages)
20 April 2018Particulars of variation of rights attached to shares (2 pages)
20 April 2018Change of share class name or designation (2 pages)
16 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 100
(30 pages)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 100
(30 pages)