AVIVA BRANDS (NO.2) LIMITED

Register to unlock more data on OkredoRegister

AVIVA BRANDS (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06825594

Incorporation date

20/02/2009

Size

Dormant

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2009)
dot icon13/04/2015
Final Gazette dissolved following liquidation
dot icon13/01/2015
Return of final meeting in a members' voluntary winding up
dot icon22/10/2014
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 1 Dorset Street Southampton Hampshire SO15 2DP on 2014-10-22
dot icon21/10/2014
Appointment of a voluntary liquidator
dot icon21/10/2014
Declaration of solvency
dot icon21/10/2014
Resolutions
dot icon15/09/2014
Termination of appointment of Aviva Company Secretarial Services Limited as a director on 2014-09-11
dot icon15/09/2014
Termination of appointment of Aviva Director Services Limited as a director on 2014-09-11
dot icon15/09/2014
Termination of appointment of Kirstine Ann Cooper as a director on 2014-09-11
dot icon15/09/2014
Appointment of Mr David Rowley Rose as a director on 2014-09-11
dot icon15/09/2014
Appointment of Ms Kathryn Baily as a director on 2014-09-11
dot icon08/05/2014
Accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon20/08/2013
Accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon07/09/2012
Accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon04/07/2011
Accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon08/04/2011
Register inspection address has been changed from 8 Surrey Street Norwich Norfolk NR1 3NG
dot icon08/11/2010
Appointment of Aviva Director Services Limited as a director
dot icon08/11/2010
Appointment of Aviva Company Secretarial Services Limited as a director
dot icon08/11/2010
Termination of appointment of Richard Spicker as a director
dot icon01/11/2010
Certificate of change of name
dot icon01/11/2010
Change of name notice
dot icon30/09/2010
Accounts made up to 2009-12-31
dot icon13/09/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Richard Harold Spicker on 2009-12-23
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2009-10-01
dot icon25/02/2010
Register inspection address has been changed
dot icon24/02/2010
Termination of appointment of A G Secretarial Limited as a secretary
dot icon28/01/2010
Director's details changed for Mr Richard Harold Spicker on 2010-01-12
dot icon28/01/2010
Director's details changed for Mrs Kirstine Ann Cooper on 2010-01-12
dot icon06/01/2010
Appointment of Mr Richard Harold Spicker as a director
dot icon06/01/2010
Termination of appointment of April Commons as a director
dot icon11/06/2009
Director appointed miss april marie commons
dot icon08/06/2009
Memorandum and Articles of Association
dot icon01/06/2009
Certificate of change of name
dot icon24/04/2009
Memorandum and Articles of Association
dot icon21/04/2009
Certificate of change of name
dot icon09/04/2009
Memorandum and Articles of Association
dot icon13/03/2009
Certificate of change of name
dot icon02/03/2009
Appointment terminated director a g secretarial LIMITED
dot icon02/03/2009
Registered office changed on 02/03/2009 from 150 aldersgate street london EC1A 4EJ
dot icon02/03/2009
Appointment terminated director inhoco formations LIMITED
dot icon02/03/2009
Appointment terminated director roger hart
dot icon02/03/2009
Secretary appointed aviva company secretarial services LIMITED
dot icon02/03/2009
Director appointed kirstine ann cooper
dot icon20/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
20/02/2009 - 23/02/2009
1272
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Director
15/10/2010 - 11/09/2014
304
AVIVA DIRECTOR SERVICES LIMITED
Corporate Director
15/10/2010 - 11/09/2014
14
INHOCO FORMATIONS LIMITED
Nominee Director
20/02/2009 - 23/02/2009
1430
A G SECRETARIAL LIMITED
Corporate Secretary
20/02/2009 - 23/02/2009
1336

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIVA BRANDS (NO.2) LIMITED

AVIVA BRANDS (NO.2) LIMITED is an(a) Dissolved company incorporated on 20/02/2009 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIVA BRANDS (NO.2) LIMITED?

toggle

AVIVA BRANDS (NO.2) LIMITED is currently Dissolved. It was registered on 20/02/2009 and dissolved on 13/04/2015.

Where is AVIVA BRANDS (NO.2) LIMITED located?

toggle

AVIVA BRANDS (NO.2) LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does AVIVA BRANDS (NO.2) LIMITED do?

toggle

AVIVA BRANDS (NO.2) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVIVA BRANDS (NO.2) LIMITED?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved following liquidation.