Company NameLove Viva Ltd
Company StatusDissolved
Company Number06956996
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 8 months ago)
Dissolution Date11 October 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Austin Lee Barcley
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleBusiness Owner/Proprietor
Country of ResidenceEngland
Correspondence AddressNelson House Park Road
Timperley
Cheshire
WA14 5BZ
Director NameMrs Samantha Jayne Barcley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleBusiness Owner/Proprietor
Country of ResidenceEngland
Correspondence AddressNelson House Park Road
Timperley
Cheshire
WA14 5BZ
Secretary NameMr Austin Lee Barcley
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson House Park Road
Timperley
Cheshire
WA14 5BZ

Location

Registered AddressHodgsons
Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

260 at £1Austin Barcley
26.00%
Ordinary
260 at £1Samantha Barcley
26.00%
Ordinary
120 at £1Betty Smith
12.00%
Ordinary
120 at £1Gary Smith
12.00%
Ordinary
120 at £1Geoffrey Wych
12.00%
Ordinary
120 at £1Susan Wych
12.00%
Ordinary

Financials

Year2014
Net Worth-£34,024
Cash£74,612
Current Liabilities£211,323

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 October 2013Final Gazette dissolved following liquidation (1 page)
11 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2013Final Gazette dissolved following liquidation (1 page)
11 July 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
11 July 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
30 May 2012Registered office address changed from 2 Hereford Street Sale Cheshire M33 7XN England on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 2 Hereford Street Sale Cheshire M33 7XN England on 30 May 2012 (2 pages)
25 May 2012Appointment of a voluntary liquidator (1 page)
25 May 2012Statement of affairs with form 4.19 (7 pages)
25 May 2012Appointment of a voluntary liquidator (1 page)
25 May 2012Statement of affairs with form 4.19 (7 pages)
17 August 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,000
(3 pages)
17 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1,000
(4 pages)
17 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1,000
(4 pages)
17 August 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,000
(3 pages)
17 August 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,000
(3 pages)
17 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1,000
(4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Mr Austin Lee Barcley on 9 July 2010 (2 pages)
5 August 2010Secretary's details changed for Austin Barcley on 9 July 2010 (1 page)
5 August 2010Secretary's details changed for Austin Barcley on 9 July 2010 (1 page)
5 August 2010Director's details changed for Mr Austin Lee Barcley on 9 July 2010 (2 pages)
5 August 2010Secretary's details changed for Austin Barcley on 9 July 2010 (1 page)
5 August 2010Director's details changed for Mr Austin Lee Barcley on 9 July 2010 (2 pages)
4 August 2010Director's details changed for Samantha Jayne Barcley on 9 July 2010 (2 pages)
4 August 2010Director's details changed for Samantha Jayne Barcley on 9 July 2010 (2 pages)
4 August 2010Director's details changed for Samantha Jayne Barcley on 9 July 2010 (2 pages)
25 May 2010Registered office address changed from 30 Bollin Drive Timperley Altrincham Cheshire WA14 5QS United Kingdom on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 30 Bollin Drive Timperley Altrincham Cheshire WA14 5QS United Kingdom on 25 May 2010 (1 page)
21 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2009Incorporation (12 pages)
9 July 2009Incorporation (12 pages)