VIEW STRATEGIC PLC

Register to unlock more data on OkredoRegister

VIEW STRATEGIC PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04671506

Incorporation date

18/02/2003

Size

Full

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2003)
dot icon21/05/2013
Final Gazette dissolved following liquidation
dot icon24/02/2013
Administrator's progress report to 2013-02-19
dot icon21/02/2013
Notice of move from Administration to Dissolution on 2013-02-19
dot icon20/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2013-02-21
dot icon09/01/2013
Administrator's progress report to 2012-12-06
dot icon16/08/2012
Notice of deemed approval of proposals
dot icon30/07/2012
Statement of administrator's proposal
dot icon30/07/2012
Statement of affairs with form 2.14B
dot icon01/07/2012
Termination of appointment of Michael Van Der Boogaard as a director on 2012-05-22
dot icon26/06/2012
Registered office address changed from C/O Berley Chartered Accountants 76 New Cavendish Street London W1G 9TB on 2012-06-27
dot icon20/06/2012
Appointment of an administrator
dot icon28/05/2012
Termination of appointment of Mark Smith as a director on 2012-05-25
dot icon02/04/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon04/09/2011
Full accounts made up to 2011-02-28
dot icon18/07/2011
Termination of appointment of Jason Ross as a director
dot icon13/07/2011
Appointment of Michael Van Der Boogaard as a director
dot icon02/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon02/09/2010
Full accounts made up to 2010-02-28
dot icon21/06/2010
Appointment of Jeanette Blitz as a director
dot icon11/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon11/04/2010
Director's details changed for Mark Smith on 2010-02-19
dot icon11/04/2010
Director's details changed for Edward Blitz on 2010-02-19
dot icon11/04/2010
Director's details changed for Jason Ross on 2010-02-19
dot icon29/09/2009
Full accounts made up to 2009-02-28
dot icon18/05/2009
Appointment Terminated Director bernard guly
dot icon05/03/2009
Return made up to 19/02/09; full list of members
dot icon11/12/2008
Director appointed jason ross
dot icon15/09/2008
Full accounts made up to 2008-02-29
dot icon04/03/2008
Return made up to 19/02/08; full list of members
dot icon20/09/2007
Full accounts made up to 2007-02-28
dot icon04/04/2007
Return made up to 19/02/07; full list of members
dot icon04/10/2006
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon04/10/2006
Resolutions
dot icon04/10/2006
Ad 25/09/06--------- £ si 49900@1=49900 £ ic 100/50000
dot icon04/10/2006
£ nc 1000/100000 25/09/06
dot icon04/10/2006
Auditor's statement
dot icon04/10/2006
Auditor's report
dot icon04/10/2006
Balance Sheet
dot icon04/10/2006
Declaration on reregistration from private to PLC
dot icon04/10/2006
Application for reregistration from private to PLC
dot icon04/10/2006
Re-registration of Memorandum and Articles
dot icon04/10/2006
Resolutions
dot icon28/09/2006
Full accounts made up to 2006-02-28
dot icon26/09/2006
Director resigned
dot icon19/02/2006
Return made up to 19/02/06; full list of members
dot icon19/02/2006
Director's particulars changed
dot icon02/11/2005
Full accounts made up to 2005-02-28
dot icon31/10/2005
Return made up to 19/02/05; full list of members
dot icon31/10/2005
Registered office changed on 01/11/05 from: berley chartered accountants 76 new cavendish street london W1G 9TB
dot icon31/07/2005
New director appointed
dot icon22/07/2005
Registered office changed on 23/07/05 from: 8 baker street london W1U 3LL
dot icon04/07/2005
Auditor's resignation
dot icon16/12/2004
Full accounts made up to 2004-02-29
dot icon26/10/2004
New director appointed
dot icon13/06/2004
Ad 07/05/04-20/05/04 £ si 99@1=99 £ ic 100/199
dot icon15/03/2004
Return made up to 19/02/04; full list of members
dot icon15/03/2004
Director's particulars changed
dot icon07/05/2003
Registered office changed on 08/05/03 from: knights quarter 14 st johns lane london EC1M 4AJ
dot icon26/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
Registered office changed on 12/03/03 from: 120 east road london N1 6AA
dot icon09/03/2003
New secretary appointed;new director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
Director resigned
dot icon09/03/2003
Secretary resigned
dot icon25/02/2003
Certificate of change of name
dot icon18/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Mark
Director
01/09/2004 - 25/05/2012
7
Ross, Jason
Director
09/12/2008 - 19/07/2011
1
Guly, Bernard Paul
Director
20/02/2003 - 06/05/2009
-
Blitz, Edward
Secretary
20/02/2003 - Present
-
Blitz, Edward
Director
20/02/2003 - Present
-

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 VIEW STRATEGIC PLC

VIEW STRATEGIC PLC is an(a) Dissolved company incorporated on 18/02/2003 with the registered office located at 10 Furnival Street, London EC4A 1AB. 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 VIEW STRATEGIC PLC?

toggle

VIEW STRATEGIC PLC is currently Dissolved. It was registered on 18/02/2003 and dissolved on 21/05/2013.

Where is VIEW STRATEGIC PLC located?

toggle

VIEW STRATEGIC PLC is registered at 10 Furnival Street, London EC4A 1AB.

What does VIEW STRATEGIC PLC do?

toggle

VIEW STRATEGIC PLC operates in the Reproduction of computer media (18.20/3 - SIC 2007) sector.

What is the latest filing for VIEW STRATEGIC PLC?

toggle

The latest filing was on 21/05/2013: Final Gazette dissolved following liquidation.