AVIVA HOLDINGS LIMITED
NORTH HARROW WINDEMERE LIMITED

Hellopages » Greater London » Harrow » HA2 7ST

Company number 04229693
Status Active
Incorporation Date 6 June 2001
Company Type Private Limited Company
Address PREMIER SUITE, 4 CHURCHILL COURT, 58 STATION ROAD, NORTH HARROW, MIDDLESEX, HA2 7ST
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of AVIVA HOLDINGS LIMITED are www.avivaholdings.co.uk, and www.aviva-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Aviva Holdings Limited is a Private Limited Company. The company registration number is 04229693. Aviva Holdings Limited has been working since 06 June 2001. The present status of the company is Active. The registered address of Aviva Holdings Limited is Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex Ha2 7st. . FATBRAIN.COM LIMITED is a Secretary of the company. MAMDANI, Razahussein Lalji is a Director of the company. +A COMPANY LIMITED is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FATBRAIN.COM LIMITED
Appointed Date: 04 February 2002

Director
MAMDANI, Razahussein Lalji
Appointed Date: 01 March 2012
78 years old

Director
+A COMPANY LIMITED
Appointed Date: 20 June 2001

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 20 June 2001
Appointed Date: 06 June 2001

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 20 June 2001
Appointed Date: 06 June 2001

AVIVA HOLDINGS LIMITED Events

25 Apr 2016
Accounts for a dormant company made up to 31 March 2016
19 Apr 2016
Compulsory strike-off action has been discontinued
13 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

08 Mar 2016
First Gazette notice for compulsory strike-off
02 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

...
... and 31 more events
25 Jun 2001
New director appointed
25 Jun 2001
Registered office changed on 25/06/01 from: suite 27400 72 new bond street london W1S 1RR
25 Jun 2001
Director resigned
25 Jun 2001
Secretary resigned
06 Jun 2001
Incorporation