Company NameVival Entertainment Limited
Company StatusDissolved
Company Number06541098
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Vishal Sharma
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Park View Road
London
N3 2JB
Director NameMr Vivek Sharma
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, Bellmoor East Heath Rd
Hampstead
London
NW3 1DY
Secretary NameMr Vishal Sharma
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Park View Road
London
N3 2JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Flr, Boundary Hse
4 County Place New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

50 at 1Vishal Sharma
50.00%
Ordinary
50 at 1Vivek Sharma
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,109
Current Liabilities£54,293

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Director's details changed for Mr Vishal Sharma on 19 March 2010 (2 pages)
21 June 2010Director's details changed for Vivek Sharma on 19 March 2010 (2 pages)
21 June 2010Director's details changed for Mr Vishal Sharma on 19 March 2010 (2 pages)
21 June 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(5 pages)
21 June 2010Director's details changed for Mr Vishal Sharma on 19 March 2010 (2 pages)
21 June 2010Director's details changed for Mr Vishal Sharma on 19 March 2010 (2 pages)
21 June 2010Director's details changed for Vivek Sharma on 19 March 2010 (2 pages)
21 June 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(5 pages)
10 June 2009Return made up to 20/03/09; full list of members (4 pages)
10 June 2009Return made up to 20/03/09; full list of members (4 pages)
9 June 2009Director and secretary's change of particulars / vishal sharma / 01/01/2009 (1 page)
9 June 2009Director's change of particulars / vivek sharma / 01/01/2009 (1 page)
9 June 2009Director and Secretary's Change of Particulars / vishal sharma / 01/01/2009 / HouseName/Number was: , now: 2A; Street was: 4 link way road, now: park view road; Post Town was: brentwood, now: london; Region was: essex, now: ; Post Code was: CM14 4QB, now: N3 2JB; Country was: , now: united kingdom (1 page)
9 June 2009Director's Change of Particulars / vivek sharma / 01/01/2009 / HouseName/Number was: , now: flat 8; Street was: 6 hereward gardens, now: bellmoor east heath road; Area was: palmers green, now: hampstead; Post Code was: N13 6EU, now: NW3 1DY (1 page)
29 April 2008Ad 20/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
29 April 2008Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 April 2008Director appointed vivek sharma (2 pages)
23 April 2008Appointment terminated director company directors LIMITED (1 page)
23 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
23 April 2008Secretary appointed vishal sharma (2 pages)
23 April 2008Director appointed vivek sharma (2 pages)
23 April 2008Secretary appointed vishal sharma (2 pages)
23 April 2008Director appointed vishal sharma (2 pages)
23 April 2008Director appointed vishal sharma (2 pages)
23 April 2008Appointment Terminated Director company directors LIMITED (1 page)
23 April 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
20 March 2008Incorporation (16 pages)
20 March 2008Incorporation (16 pages)