3B VIEW LIMITED

Register to unlock more data on OkredoRegister

3B VIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05182699

Incorporation date

18/07/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mcr, 43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2004)
dot icon19/10/2012
Final Gazette dissolved following liquidation
dot icon19/07/2012
Notice of move from Administration to Dissolution on 2012-05-18
dot icon09/01/2012
Administrator's progress report to 2011-12-09
dot icon23/08/2011
Notice of deemed approval of proposals
dot icon16/08/2011
Statement of affairs with form 2.14B
dot icon09/08/2011
Statement of administrator's proposal
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon26/06/2011
Registered office address changed from 87-89 Saffron Hill London EC1N 8QU England on 2011-06-27
dot icon20/06/2011
Appointment of an administrator
dot icon23/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon21/09/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mr Joseph Antony Peter Monro on 2009-10-01
dot icon20/09/2010
Director's details changed for Dr Richard Lawrence Hargreaves on 2009-10-01
dot icon20/09/2010
Director's details changed for Mr Michael Haim Alculumbre on 2009-10-01
dot icon20/09/2010
Director's details changed for Catharine Mary Brode on 2009-10-01
dot icon20/09/2010
Director's details changed for Mr Paul Leslie Averill on 2009-10-01
dot icon20/09/2010
Secretary's details changed for Catharine Mary Brode on 2009-10-01
dot icon15/09/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon15/09/2010
Termination of appointment of Joseph Monro as a director
dot icon15/09/2010
Termination of appointment of Paul Averill as a director
dot icon14/09/2010
Appointment of Cng Associates Ltd as a secretary
dot icon13/09/2010
Registered office address changed from Court Building 2nd Floor Alexandra Park St. Helens Merseyside WA10 3TP on 2010-09-14
dot icon13/09/2010
Appointment of Gcrypt Ltd as a director
dot icon13/09/2010
Termination of appointment of Catharine Brode as a secretary
dot icon13/09/2010
Termination of appointment of Richard Hargreaves as a director
dot icon13/09/2010
Termination of appointment of Martin Brown as a director
dot icon13/09/2010
Termination of appointment of Michael Alculumbre as a director
dot icon19/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Resolutions
dot icon20/12/2009
Director's details changed for Dr Martin William Brown on 2009-12-21
dot icon08/12/2009
Statement of capital following an allotment of shares on 2009-12-03
dot icon08/12/2009
Current accounting period extended from 2009-07-31 to 2009-12-31
dot icon05/11/2009
Statement of capital following an allotment of shares on 2009-11-03
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/10/2009
Appointment of Mr Michael Haim Alculumbre as a director
dot icon06/10/2009
Appointment of Mr Joseph Anthony Peter Monro as a director
dot icon17/08/2009
Return made up to 19/07/09; full list of members
dot icon13/08/2009
Amending 88(2)
dot icon13/08/2009
Amending 88(2)
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/03/2009
Director appointed mr paul leslie averill
dot icon03/02/2009
Director appointed mr richard lawrence hargreaves
dot icon03/02/2009
Appointment Terminated Director paul hacker
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon20/12/2008
Particulars of contract relating to shares
dot icon20/12/2008
Ad 12/12/08 gbp si [email protected]=25.28 gbp ic 5110.97/5136.25
dot icon18/12/2008
Ad 12/12/08 gbp si [email protected]=1267.54 gbp ic 3843.43/5110.97
dot icon18/12/2008
Nc inc already adjusted 12/12/08
dot icon18/12/2008
Resolutions
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon27/08/2008
Particulars of contract relating to shares
dot icon27/08/2008
Ad 19/08/08 gbp si [email protected]=46.88 gbp ic 3796.55/3843.43
dot icon27/08/2008
Ad 19/08/08 gbp si [email protected]=2150 gbp ic 1646.55/3796.55
dot icon27/08/2008
Nc inc already adjusted 19/08/08
dot icon27/08/2008
Resolutions
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/08/2008
Return made up to 19/07/08; full list of members
dot icon20/08/2008
Appointment Terminated Secretary alice grieve
dot icon06/08/2008
Director appointed mr paul hacker
dot icon06/08/2008
Ad 13/03/08 gbp si [email protected]=13 gbp ic 1632.38/1645.38
dot icon06/08/2008
Ad 07/12/07 gbp si [email protected]=106.38 gbp ic 1526/1632.38
dot icon21/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/12/2007
Particulars of mortgage/charge
dot icon28/10/2007
Return made up to 19/07/07; full list of members
dot icon25/10/2007
Ad 26/09/07-26/09/07 £ si [email protected]=166 £ ic 1360/1526
dot icon25/10/2007
Ad 03/05/07-03/05/07 £ si [email protected]=365 £ ic 995/1360
dot icon25/10/2007
Ad 26/01/07-26/01/07 £ si [email protected]=245 £ ic 750/995
dot icon24/10/2007
Resolutions
dot icon27/08/2007
New secretary appointed
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon23/05/2007
Director's particulars changed
dot icon23/05/2007
Secretary's particulars changed
dot icon23/05/2007
Registered office changed on 24/05/07 from: the cottages regent road altrincham cheshire WA14 1RX
dot icon02/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Secretary's particulars changed
dot icon09/08/2006
Return made up to 19/07/06; full list of members
dot icon09/08/2006
Secretary's particulars changed;director's particulars changed
dot icon29/06/2006
Particulars of mortgage/charge
dot icon28/02/2006
Total exemption full accounts made up to 2005-07-31
dot icon09/01/2006
Ad 22/12/05--------- £ si [email protected]=749 £ ic 1/750
dot icon09/01/2006
S-div 22/12/05
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
New director appointed
dot icon06/11/2005
Memorandum and Articles of Association
dot icon30/10/2005
Certificate of change of name
dot icon02/08/2005
Return made up to 19/07/05; full list of members
dot icon31/08/2004
New secretary appointed
dot icon25/08/2004
Memorandum and Articles of Association
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Secretary resigned
dot icon23/08/2004
New director appointed
dot icon12/08/2004
Certificate of change of name
dot icon18/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3B VIEW LIMITED

3B VIEW LIMITED is an(a) Dissolved company incorporated on 18/07/2004 with the registered office located at Mcr, 43-45 Portman Square, London W1H 6LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3B VIEW LIMITED?

toggle

3B VIEW LIMITED is currently Dissolved. It was registered on 18/07/2004 and dissolved on 19/10/2012.

Where is 3B VIEW LIMITED located?

toggle

3B VIEW LIMITED is registered at Mcr, 43-45 Portman Square, London W1H 6LY.

What does 3B VIEW LIMITED do?

toggle

3B VIEW LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for 3B VIEW LIMITED?

toggle

The latest filing was on 19/10/2012: Final Gazette dissolved following liquidation.