ANTIVIA LIMITED
Overview
| Company Name | ANTIVIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04786197 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANTIVIA LIMITED?
- Other software publishing (58290) / Information and communication
Where is ANTIVIA LIMITED located?
| Registered Office Address | C/O Insightsoftware.Com Ltd 4th Floor International House 7 High Street W5 5DB Ealing London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANTIVIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ANTIVIA 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 | 3 pages | DS01 | ||||||||||
Satisfaction of charge 047861970001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 047861970001, created on Apr 01, 2021 | 58 pages | MR01 | ||||||||||
Appointment of Mr James a Triandiflou as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Scott Lipps as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Termination of appointment of Hythem Talaat El-Nazer as a director on Jul 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Libert as a director on Jul 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Werlin as a director on Jul 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Lipps as a director on Jul 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Woodworth as a director on Jul 30, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Registered office address changed from 4100 Park Approach Leeds LS15 8GB England to C/O Insightsoftware.Com Ltd 4th Floor International House 7 High Street Ealing London W5 5DB on Dec 07, 2018 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Apr 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Notification of Antivia Software Limited as a person with significant control on Jun 06, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Glenn Charles Hurstfield as a person with significant control on Jun 06, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Alwyn Frank Welch as a director on Jun 06, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of ANTIVIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRIANDIFLOU, James A | Director | 4th Floor International House 7 High Street W5 5DB Ealing C/O Insightsoftware.Com Ltd London England | United States | American | 203209980001 | |||||
| WOODWORTH, David Michael | Director | 4th Floor International House 7 High Street W5 5DB Ealing C/O Insightsoftware.Com Ltd London England | United States | American | 268431120001 | |||||
| JOHNSTON, Nick | Secretary | Skircoat Moor Road HX3 0HA Halifax 58 West Yorkshire Uk | British | 128639600001 | ||||||
| LAMPORT, Bridget | Secretary | Silver Birches Fir Drive Blackwater GU17 9BX Camberley Surrey | British | 98902610002 | ||||||
| SANDS, Mark Thomas | Secretary | 25 Condover Street North Balgowlah Nsw 2093 Australia | British | 119076800001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| EL-NAZER, Hythem Talaat | Director | 4th Floor International House 7 High Street W5 5DB Ealing C/O Insightsoftware.Com Ltd London England | United States | American | 335454180001 | |||||
| HUDSON, Mark Andrew | Director | Shadwell Lane LS17 8BA Leeds 466a West Yorkshire United Kingdom | United Kingdom | English | 119113480002 | |||||
| JOHNSTON, Nick | Director | Skircoat Moor Road HX3 0HA Halifax 58 West Yorkshire England | England | British | 128639600001 | |||||
| JOHNSTON, Nick | Director | Skircoat Moor Road HX3 0HA Halifax 58 West Yorkshire Uk | England | British | 128639600001 | |||||
| JOHNSTON, Rosemarie | Director | 58 Skircoat Moor Road HX3 0HA Halifax West Yorkshire | British | 90080060002 | ||||||
| LAMPORT, Bridget | Director | Silver Birches Fir Drive Blackwater GU17 9BX Camberley Surrey | British | 98902610002 | ||||||
| LIBERT, Michael Marcus | Director | 4th Floor International House 7 High Street W5 5DB Ealing C/O Insightsoftware.Com Ltd London England | United Kingdom | American | 289127970001 | |||||
| LIPPS, Michael Scott | Director | 4th Floor International House 7 High Street W5 5DB Ealing C/O Insightsoftware.Com Ltd London England | United States | American | 268431180001 | |||||
| MACLACHLAN, Ian William | Director | Motts Cottage Tismans Common RH12 3BS Rudgwick West Sussex | England | British | 79150520002 | |||||
| O'CONNELL, Mike James | Director | High Street TW20 9HJ Egham The Old Police Station England | England | British | 216592450001 | |||||
| SANDS, Mark Thomas | Director | 25 Condover Street North Balgowlah Nsw 2093 Australia | British | 119076800001 | ||||||
| VALLENDER, Paul | Director | Bragbury End, West End, Rawcliffe DN14 8RU Goole | United Kingdom | British | 97214830001 | |||||
| WELCH, Alwyn Frank | Director | Uxbridge Road W5 5SA London Ground Floor 53-55 England | England | British | 216587870001 | |||||
| WERLIN, Jason | Director | 4th Floor International House 7 High Street W5 5DB Ealing C/O Insightsoftware.Com Ltd London England | United States | American | 247140490001 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of ANTIVIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Antivia Software Limited | Jun 06, 2018 | Park Approach LS15 8GB Leeds 4100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Glenn Charles Hurstfield | Oct 28, 2016 | Park Approach LS15 8GB Leeds 4100 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does ANTIVIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 01, 2021 Delivered On Apr 05, 2021 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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