AQUA VIVA CATERING LIMITED

Register to unlock more data on OkredoRegister

AQUA VIVA CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07613930

Incorporation date

26/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2011)
dot icon20/08/2025
Liquidators' statement of receipts and payments to 2025-07-19
dot icon03/09/2024
Liquidators' statement of receipts and payments to 2024-07-19
dot icon08/09/2023
Liquidators' statement of receipts and payments to 2023-07-19
dot icon27/07/2022
Appointment of a voluntary liquidator
dot icon27/07/2022
Registered office address changed from 70 Central Road Worcester Park Surrey KT4 8HX to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-07-27
dot icon27/07/2022
Resolutions
dot icon27/07/2022
Statement of affairs
dot icon05/07/2022
Compulsory strike-off action has been discontinued
dot icon04/07/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon08/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/06/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/05/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon01/04/2019
Notification of Paul Payani as a person with significant control on 2019-03-22
dot icon01/04/2019
Cessation of Carmelo Monachello as a person with significant control on 2019-03-22
dot icon01/04/2019
Termination of appointment of Carmelo Monachello as a director on 2019-03-22
dot icon25/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/03/2019
Notification of Carmelo Monachello as a person with significant control on 2018-05-01
dot icon20/06/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon15/03/2018
Appointment of Mr Paul Panayi as a director on 2018-03-14
dot icon13/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/08/2017
Compulsory strike-off action has been discontinued
dot icon30/07/2017
Confirmation statement made on 2017-04-26 with updates
dot icon18/07/2017
First Gazette notice for compulsory strike-off
dot icon27/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon25/06/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon25/06/2016
Termination of appointment of Olha Yushchuk as a director on 2016-05-16
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/02/2016
Appointment of Mr Carmelo Monachello as a director on 2016-02-15
dot icon02/09/2015
Compulsory strike-off action has been discontinued
dot icon01/09/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon25/08/2015
First Gazette notice for compulsory strike-off
dot icon05/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/08/2014
Compulsory strike-off action has been discontinued
dot icon28/08/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon26/08/2014
First Gazette notice for compulsory strike-off
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/06/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/12/2012
Previous accounting period extended from 2012-04-30 to 2012-05-31
dot icon01/07/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon13/05/2011
Appointment of Olha Yushchuk as a director
dot icon04/05/2011
Registered office address changed from 1 Daybrook Road London SW19 3DJ United Kingdom on 2011-05-04
dot icon27/04/2011
Termination of appointment of Elizabeth Davies as a director
dot icon26/04/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£32,883.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
02/04/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
77.36K
-
0.00
32.88K
-
2021
6
77.36K
-
0.00
32.88K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

77.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panayi, Paul Apostolos
Director
14/03/2018 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AQUA VIVA CATERING LIMITED

AQUA VIVA CATERING LIMITED is an(a) Liquidation company incorporated on 26/04/2011 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA VIVA CATERING LIMITED?

toggle

AQUA VIVA CATERING LIMITED is currently Liquidation. It was registered on 26/04/2011 .

Where is AQUA VIVA CATERING LIMITED located?

toggle

AQUA VIVA CATERING LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does AQUA VIVA CATERING LIMITED do?

toggle

AQUA VIVA CATERING LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does AQUA VIVA CATERING LIMITED have?

toggle

AQUA VIVA CATERING LIMITED had 6 employees in 2021.

What is the latest filing for AQUA VIVA CATERING LIMITED?

toggle

The latest filing was on 20/08/2025: Liquidators' statement of receipts and payments to 2025-07-19.