About

Registered Number: 05423170
Date of Incorporation: 13/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: 89 Holyhead Road, Birmingham, B21 0HH,

 

Vivah (Wedding Wear) Ltd was registered on 13 April 2005 with its registered office in Birmingham. There are 3 directors listed for this company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Pulkit 15 December 2007 - 1
GUPTA, Mamta 13 April 2005 09 December 2008 1
GUPTA, Rajesh Kumar 10 January 2006 13 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DISS16(SOAS) - N/A 03 September 2013
GAZ1 - First notification of strike-off action in London Gazette 04 June 2013
DISS16(SOAS) - N/A 23 November 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AR01 - Annual Return 20 December 2011
SH01 - Return of Allotment of shares 30 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
287 - Change in situation or address of Registered Office 31 March 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
363a - Annual Return 09 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
AA - Annual Accounts 13 February 2007
225 - Change of Accounting Reference Date 05 December 2006
363a - Annual Return 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.