About

Registered Number: 05986796
Date of Incorporation: 02/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: 1st Floor Kelly House, Warwick Road, Tunbridge Wells, Kent, TN1 1YL

 

La Vida Nica Ltd was registered on 02 November 2006 with its registered office in Kent, it has a status of "Dissolved". There are 3 directors listed as Osberg, Rosaleen Mary, Northey, John Richard Elwyn, O'shea, Aiden Michael for this company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBERG, Rosaleen Mary 02 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
NORTHEY, John Richard Elwyn 02 November 2006 17 November 2009 1
O'SHEA, Aiden Michael 17 November 2009 02 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 19 April 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 22 December 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 16 November 2015
TM02 - Termination of appointment of secretary 16 November 2015
AD01 - Change of registered office address 16 November 2015
AR01 - Annual Return 27 November 2014
AD01 - Change of registered office address 10 November 2014
AA - Annual Accounts 20 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 06 November 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 09 November 2011
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 29 November 2010
AP03 - Appointment of secretary 29 November 2010
TM02 - Termination of appointment of secretary 28 November 2010
AA - Annual Accounts 19 October 2010
AA01 - Change of accounting reference date 09 September 2010
AD01 - Change of registered office address 24 May 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 19 November 2009
287 - Change in situation or address of Registered Office 18 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 27 November 2008
287 - Change in situation or address of Registered Office 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
363a - Annual Return 28 November 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
225 - Change of Accounting Reference Date 22 May 2007
NEWINC - New incorporation documents 02 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.