Company NameOvivr Ltd
Company StatusDissolved
Company Number08948975
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NameFondapp Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Abdikalik Mohamed Jama
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 29 October 2019)
RoleEntrapaneur
Country of ResidenceUnited Kingdom
Correspondence Address35 Whitworth Street West
Manchester
M1 5NG
Director NameMr Abdikalik Jama
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleEntrepaneur
Country of ResidenceUnited Kingdom
Correspondence AddressBarclay House Whitworth Street West
35
Manchester
Lancashire
M1 5NG

Location

Registered Address35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
3 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-20
(2 pages)
3 August 2018Change of name notice (2 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
1 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 May 2017Appointment of Mr Abdikalik Mohamed Jama as a director on 25 May 2017 (2 pages)
30 May 2017Appointment of Mr Abdikalik Mohamed Jama as a director on 25 May 2017 (2 pages)
25 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2016Appointment of Mr Abdikalik Mohamed Jama as a director on 16 May 2016 (2 pages)
16 May 2016Appointment of Mr Abdikalik Mohamed Jama as a director on 16 May 2016 (2 pages)
16 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(2 pages)
16 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(2 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Compulsory strike-off action has been discontinued (1 page)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Compulsory strike-off action has been discontinued (1 page)
26 November 2015Registered office address changed from 83 Ducie Street Manchester Lancashire M1 2JQ England to 35 Whitworth Street West Manchester M1 5NG on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 83 Ducie Street Manchester Lancashire M1 2JQ England to 35 Whitworth Street West Manchester M1 5NG on 26 November 2015 (1 page)
26 November 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Registered office address changed from Barclay House Whitworth Street West 35 Manchester Lancashire M1 5NG England to 35 Whitworth Street West Manchester M1 5NG on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Barclay House Whitworth Street West 35 Manchester Lancashire M1 5NG England to 35 Whitworth Street West Manchester M1 5NG on 26 November 2015 (1 page)
17 August 2015Registered office address changed from Barclay House Whitworth Street West 35 Manchester Lancashire M1 5NG England to 83 Ducie Street Manchester Lancashire M1 2JQ on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Abdikalik Jama as a director on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Barclay House Whitworth Street West 35 Manchester Lancashire M1 5NG England to 83 Ducie Street Manchester Lancashire M1 2JQ on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Abdikalik Jama as a director on 17 August 2015 (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)