Warning: file_put_contents(c/d2852f1b555b18c5f0f8a3c71130c03e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Viva Maintenance Ltd, NW1 1BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIVA MAINTENANCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Viva Maintenance Ltd. The company was founded 5 years ago and was given the registration number 11391975. The firm's registered office is in LONDON. You can find them at 251 Eversholt Street, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:VIVA MAINTENANCE LTD
Company Number:11391975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2018
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43210 - Electrical installation
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:251 Eversholt Street, London, England, NW1 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
251, Eversholt Street, London, England, NW1 1BA

Director10 March 2020Active
Flat 4,6, Goldsmith Road, London, England, E10 5HA

Director08 January 2020Active
19a, Hoveden Road, London, United Kingdom, NW2 3XE

Director01 June 2018Active

People with Significant Control

Mr Lubomir Hari
Notified on:10 March 2020
Status:Active
Date of birth:January 1980
Nationality:Hungarian
Country of residence:United Kingdom
Address:251, Eversholt Street, London, United Kingdom, NW1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Smail Bouhouche
Notified on:08 January 2020
Status:Active
Date of birth:July 1990
Nationality:Algerian
Country of residence:England
Address:Flat 4 , 6, Goldsmith Road, London, England, E10 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Joppe Jacob Pelgrim
Notified on:01 June 2018
Status:Active
Date of birth:October 1997
Nationality:German
Country of residence:United Kingdom
Address:19a, Hoveden Road, London, United Kingdom, NW2 3XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-10Address

Change registered office address company with date old address new address.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Address

Change registered office address company with date old address new address.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-07Officers

Appoint person director company with name date.

Download
2020-06-07Persons with significant control

Notification of a person with significant control.

Download
2020-06-07Officers

Termination director company with name termination date.

Download
2020-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Gazette

Gazette filings brought up to date.

Download
2019-08-20Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.