AVIVO LIGHTING LTD

Register to unlock more data on OkredoRegister

AVIVO LIGHTING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08326655

Incorporation date

11/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2012)
dot icon04/04/2026
Liquidators' statement of receipts and payments to 2026-02-25
dot icon20/03/2026
Registered office address changed from Langley House Park Road London N2 8EY to Langley House 53 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2026-03-20
dot icon03/03/2025
Resolutions
dot icon03/03/2025
Appointment of a voluntary liquidator
dot icon03/03/2025
Statement of affairs
dot icon03/03/2025
Registered office address changed from C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD United Kingdom to Langley House Park Road London N2 8EY on 2025-03-03
dot icon17/12/2024
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon28/10/2024
Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-28
dot icon28/10/2024
Change of details for Mrs Mei Wang as a person with significant control on 2024-10-25
dot icon22/12/2023
Micro company accounts made up to 2022-12-31
dot icon18/12/2023
Change of details for Mrs Mei Wang as a person with significant control on 2019-12-06
dot icon18/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon13/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon28/11/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon29/10/2021
Micro company accounts made up to 2020-12-31
dot icon19/01/2021
Micro company accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon13/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon13/12/2019
Director's details changed for Mrs Mei Wang on 2019-12-05
dot icon13/12/2019
Change of details for Mrs Mei Wang as a person with significant control on 2019-12-05
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon22/01/2019
Change of details for Mrs Mei Wang as a person with significant control on 2018-12-03
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/05/2018
Termination of appointment of Qiang Wang as a director on 2018-05-23
dot icon18/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon18/12/2017
Change of details for Mrs Mei Wang as a person with significant control on 2017-12-01
dot icon18/12/2017
Director's details changed for Mrs Mei Wang on 2017-12-11
dot icon18/12/2017
Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2017-12-18
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2016-12-11 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon08/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon06/01/2015
Total exemption full accounts made up to 2013-12-31
dot icon30/05/2014
Appointment of Mr. Qiang Wang as a director
dot icon11/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon12/06/2013
Certificate of change of name
dot icon11/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
78.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Wang, Mei
Director
11/12/2012 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIVO LIGHTING LTD

AVIVO LIGHTING LTD is an(a) Liquidation company incorporated on 11/12/2012 with the registered office located at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIVO LIGHTING LTD?

toggle

AVIVO LIGHTING LTD is currently Liquidation. It was registered on 11/12/2012 .

Where is AVIVO LIGHTING LTD located?

toggle

AVIVO LIGHTING LTD is registered at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT.

What does AVIVO LIGHTING LTD do?

toggle

AVIVO LIGHTING LTD operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

What is the latest filing for AVIVO LIGHTING LTD?

toggle

The latest filing was on 04/04/2026: Liquidators' statement of receipts and payments to 2026-02-25.