About

Registered Number: 05116917
Date of Incorporation: 30/04/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 2 months ago)
Registered Address: 1 Abbey Street, Eynsham, Witney, Oxfordshire, OX29 4TB,

 

Based in Witney, Vivus Ltd was established in 2004, it has a status of "Dissolved". The company has 3 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL HAFEDI, Abdelmounim 15 December 2010 - 1
AOUANE, Abdelaali 18 May 2004 11 October 2006 1
TAHIRI ALAOUI, Abdessamad 23 May 2004 06 July 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 11 December 2014
AD01 - Change of registered office address 02 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AP01 - Appointment of director 06 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 15 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
353 - Register of members 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 June 2009
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 17 September 2008
363a - Annual Return 21 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
353 - Register of members 20 May 2008
353 - Register of members 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
287 - Change in situation or address of Registered Office 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
225 - Change of Accounting Reference Date 17 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
NEWINC - New incorporation documents 30 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.