VIVATRON SYSTEMS LIMITED
Overview
| Company Name | VIVATRON SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03633274 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIVATRON SYSTEMS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Security systems service activities (80200) / Administrative and support service activities
Where is VIVATRON SYSTEMS LIMITED located?
| Registered Office Address | 82 Elgin Road Pwll SA15 4AF Llanelli Carmarthenshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VIVATRON SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for VIVATRON SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 245 Cwmamman Road Garnant Ammanford Carmarthenshire SA18 1LS to 82 Elgin Road Pwll Llanelli Carmarthenshire SA15 4AF on Jan 13, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Jan 31, 2017 | 6 pages | AAMD | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Sep 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Sep 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Helen Louise Janney on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hugh Janney on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hugh Janney on Oct 30, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Helen Louise Janney on Oct 30, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of VIVATRON SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCILMURRAY, Emma Jayne | Secretary | 29 Forest View Overseal DE12 6GZ Swadlincote Derbyshire | British | 124771680001 | ||||||
| JANNEY, Helen Louise | Director | Elgin Road Pwll SA15 4AF Llanelli 82 Carmarthenshire | Wales | British | 135455940002 | |||||
| JANNEY, Hugh | Director | Elgin Road Pwll SA15 4AF Llanelli 82 Carmarthenshire | Wales | British | 62700360003 | |||||
| SMITH, Leslie Frederick | Secretary | 931 Bristol Road Selly Oak B29 6ND Birmingham West Midlands | British | 20723630001 | ||||||
| GIANT UK SERVICES LIMITED | Secretary | 8th Floor 102 New Street B2 4HQ Birmingham | 61037180001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of VIVATRON SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Hugh Janney | Apr 06, 2016 | Elgin Road Pwll SA15 4AF Llanelli 82 Carmarthenshire | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mrs Helen Louise Janney | Apr 06, 2016 | Elgin Road Pwll SA15 4AF Llanelli 82 Carmarthenshire | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0