About

Registered Number: 04676583
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2, 2a Bollo Lane, London, W4 5LE,

 

Based in London, Vivos Technology Ltd was established in 2003, it's status at Companies House is "Active". There are 3 directors listed as Macgarvey, Andrew James, Arce, Oskar, Mardi, Hazrinuddinshah for this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACGARVEY, Andrew James 03 March 2020 - 1
ARCE, Oskar 18 June 2003 18 October 2007 1
MARDI, Hazrinuddinshah 18 October 2007 03 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 06 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
AP03 - Appointment of secretary 03 March 2020
AD01 - Change of registered office address 20 November 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 16 April 2018
PSC04 - N/A 29 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 06 March 2017
MR01 - N/A 25 January 2017
MR04 - N/A 23 January 2017
CH01 - Change of particulars for director 10 June 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 17 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 24 February 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 29 April 2012
DISS40 - Notice of striking-off action discontinued 22 October 2011
AA - Annual Accounts 19 October 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 13 March 2011
AA - Annual Accounts 10 December 2010
RT01 - Application for administrative restoration to the register 08 December 2010
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 26 March 2009
395 - Particulars of a mortgage or charge 29 November 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 22 March 2006
287 - Change in situation or address of Registered Office 18 August 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 05 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
225 - Change of Accounting Reference Date 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
287 - Change in situation or address of Registered Office 26 June 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2017 Outstanding

N/A

All assets debenture 27 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.