Company NameProvita Limited
Company StatusDissolved
Company Number03723587
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameArun Anand
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(3 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address32 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LU
Director NameLeena Anand
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(3 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address32 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LU
Secretary NameArun Anand
NationalityBritish
StatusClosed
Appointed26 March 1999(3 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address32 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 3 Trafalgar Business Park
Broughton Lane
Manchester
Lancashire
M8 9TZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£35,328
Cash£209,281
Current Liabilities£41,760

Accounts

Latest Accounts30 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Voluntary strike-off action has been suspended (1 page)
7 August 2001Voluntary strike-off action has been suspended (1 page)
5 July 2001Application for striking-off (1 page)
13 June 2001Accounts for a small company made up to 30 March 2001 (4 pages)
11 April 2001Accounting reference date extended from 30/09/00 to 30/03/01 (1 page)
21 March 2001Return made up to 01/03/01; full list of members (6 pages)
5 April 2000Return made up to 01/03/00; full list of members (6 pages)
14 December 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
14 December 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Director resigned (1 page)
6 April 1999Registered office changed on 06/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)