Company NameVivaciti Limited
Company StatusDissolved
Company Number07528120
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Karl William Prust
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Secretary NameWilliam Prust
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA

Contact

Websitewww.vivaciti.co.uk
Telephone0800 0911797
Telephone regionFreephone

Location

Registered Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Karl Prust
51.00%
Ordinary
49 at £1Sari Cash
49.00%
Ordinary

Financials

Year2014
Net Worth-£33,455
Cash£1,375
Current Liabilities£56,152

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(3 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
17 February 2012Termination of appointment of William Prust as a secretary (1 page)
17 February 2012Termination of appointment of William Prust as a secretary (1 page)
26 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 100
(3 pages)
26 May 2011Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA on 26 May 2011 (1 page)
26 May 2011Director's details changed for Karl Prust on 13 May 2011 (2 pages)
26 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
26 May 2011Director's details changed for Karl Prust on 13 May 2011 (2 pages)
26 May 2011Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA on 26 May 2011 (1 page)
26 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 100
(3 pages)
26 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
20 May 2011Registered office address changed from 319 Sutton Road Southend on Sea Essex SS2 5PF England on 20 May 2011 (2 pages)
20 May 2011Registered office address changed from 319 Sutton Road Southend on Sea Essex SS2 5PF England on 20 May 2011 (2 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)