Company NameVivuki Limited
Company StatusDissolved
Company Number07401764
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Directors

Director NameMiss Rachael Leevy
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(7 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitibase 40 Princess Street
Manchester
M1 6DE
Secretary NameMiss Rachael Leevy
StatusClosed
Appointed18 July 2011(9 months, 1 week after company formation)
Appointment Duration10 months, 1 week (closed 22 May 2012)
RoleCompany Director
Correspondence AddressCitibase 40 Princess Street
Manchester
M1 6DE
Director NameMr Ashley Bailey
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 5 2 Larke Rise
Manchester
M20 2UL
Director NameMiss Susan Hardman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleHr Admin
Country of ResidenceGBR
Correspondence Address5 Sidmouth Street
Audenshaw
Manchester
M34 5EZ
Secretary NameMr Ashley Bailey
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 5 2 Larke Rise
Manchester
M20 2UL

Location

Registered AddressCitibase
40 Princess Street
Manchester
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
12 September 2011Registered office address changed from 5 the Wharf Business Centre Lower Wharf Street Ashton-Under-Lyne OL6 7PB United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 5 the Wharf Business Centre Lower Wharf Street Ashton-Under-Lyne OL6 7PB United Kingdom on 12 September 2011 (1 page)
18 July 2011Appointment of Miss Rachael Leevy as a secretary (1 page)
18 July 2011Termination of appointment of Ashley Bailey as a secretary (1 page)
18 July 2011Termination of appointment of Ashley Bailey as a secretary (1 page)
18 July 2011Termination of appointment of Ashley Bailey as a director (1 page)
18 July 2011Appointment of Miss Rachael Leevy as a secretary (1 page)
18 July 2011Termination of appointment of Ashley Bailey as a director (1 page)
1 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(3 pages)
10 June 2011Termination of appointment of Susan Hardman as a director (1 page)
10 June 2011Appointment of Miss Rachael Leevy as a director (2 pages)
10 June 2011Appointment of Miss Rachael Leevy as a director (2 pages)
10 June 2011Termination of appointment of Susan Hardman as a director (1 page)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)