LIVANA COMPANY LTD

1a Pope Street, London, SE1 3PH
StatusDISSOLVED
Company No.06424357
CategoryPrivate Limited Company
Incorporated12 Nov 2007
Age16 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution22 Mar 2011
Years13 years, 3 months, 17 days

SUMMARY

LIVANA COMPANY LTD is an dissolved private limited company with number 06424357. It was incorporated 16 years, 7 months, 26 days ago, on 12 November 2007 and it was dissolved 13 years, 3 months, 17 days ago, on 22 March 2011. The company address is 1a Pope Street, London, SE1 3PH.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Mr Fai Yau

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-09

Officer name: Stm Nominee Secretaries Ltd

Documents

View document PDF

Resolution

Date: 26 Mar 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr fai yau

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director stm nominee directors LTD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Certificate change of name company

Date: 22 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A7 interactive LIMITED\certificate issued on 26/05/09

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed management & solutions support LTD.\certificate issued on 13/05/09

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Address

Type: 287

Description: Registered office changed on 08/05/2009 from suite 14 456-458 strand london WC2R 0DZ

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / stm nominee secretaries LTD / 01/05/2009 / HouseName/Number was: , now: 1A; Street was: suite 14, now: pope street; Area was: 456-458 strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / stm nominee directors LTD / 01/05/2009 / HouseName/Number was: , now: 1A; Street was: suite 14, now: pope street; Area was: 456-458 strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH; Country was: , now: united kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 28 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 08/02/08 from: 95 wilton road suite 3 london SW1V 1BZ

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERT & KODI PROPERTY INVESTMENTS LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10436245
Status:ACTIVE
Category:Private Limited Company

ISAACS CORPORATE SOLUTIONS LIMITED

TRUST HOUSE ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL

Number:07314533
Status:ACTIVE
Category:Private Limited Company

MAC TWO ENGINEERING LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:03385701
Status:ACTIVE
Category:Private Limited Company

MARINA APARTMENTS MANAGEMENT CO LIMITED

31A RIDGE ROAD,LONDON,N8 9LJ

Number:04111594
Status:ACTIVE
Category:Private Limited Company

STOCKMASTER EUROPE LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:07805714
Status:ACTIVE
Category:Private Limited Company

THARWA ASSOCIATES LLP

1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX

Number:OC423590
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source