FIRM VIEWS LIMITED
Overview
Company Name | FIRM VIEWS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05133061 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FIRM VIEWS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FIRM VIEWS LIMITED located?
Registered Office Address | 1 West Court Enterprise Road ME15 6JD Maidstone England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FIRM VIEWS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for FIRM VIEWS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 2 pages | AA | ||||||||||
Appointment of Mr Colin John Grenville as a secretary on Jun 01, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Colin John Grenville as a director on Jun 01, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from 5 Jupiter House, Calleva Park Reading Berks RG7 8NN to 1 West Court Enterprise Road Maidstone ME15 6JD on Aug 29, 2019 | 1 pages | AD01 | ||||||||||
Change of details for @Ukplc Client Director Ltd as a person with significant control on Jun 01, 2019 | 2 pages | PSC05 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of @Ukplc Client Director Ltd as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of @Ukplc Client Secretary Ltd as a secretary on Jun 21, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alice Leyland as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Alice Leyland on Aug 01, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Andrew Donald Goodfellow as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Alice Leyland as a director on May 12, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of FIRM VIEWS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRENVILLE, Colin John | Secretary | Enterprise Road ME15 6JD Maidstone 1 West Court England | 261876200001 | |||||||
GRENVILLE, Colin John | Director | Enterprise Road ME15 6JD Maidstone 1 West Court England | France | British | Company Director | 261876070001 | ||||
GRENVILLE, Colin | Secretary | 84 Allee Des Buis 95680 Montlignon France | British | 97825650001 | ||||||
@UKPLC CLIENT SECRETARY LTD | Secretary | Jupiter House Calleva Park, Aldermaston RG7 8NN Reading 5 Berkshire United Kingdom | 86283510001 | |||||||
@UKPLC CLIENT SECRETARY LTD | Secretary | 5 Jupiter House Calleva Park Aldermaston RG7 8NN Reading Berkshire | 86283510001 | |||||||
BUSSEL, Isabelle | Director | 84 Allee Des Buis 95680 Montlignon France | French | Director | 97825640001 | |||||
BUSSEL, Isabelle | Director | 84 Allee Des Buis 95680 Montlignon France | French | Director | 97825640001 | |||||
GOODFELLOW, Andrew Donald | Director | Fifth Avenue YO31 0UN York 127 North Yorkshire United Kingdom | United Kingdom | British | Administrative Assistant | 131346210001 | ||||
GRENVILLE, Colin | Director | 84 Allee Des Buis 95680 Montlignon France | British | Director | 97825650001 | |||||
GRENVILLE, Colin | Director | 84 Allee Des Buis 95680 Montlignon France | British | Director | 97825650001 | |||||
LEYLAND, Alice | Director | 5 Jupiter House, Calleva Park Reading RG7 8NN Berks | United Kingdom | British | Company Secretary | 148511240002 | ||||
@UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 | |||||||
@UKPLC CLIENT DIRECTOR LTD | Director | 5 Jupiter House Calleva Park Aldermaston RG7 8NN Reading Berkshire | 86283500001 |
Who are the persons with significant control of FIRM VIEWS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Colin John Grenville | May 20, 2017 | Enterprise Road ME15 6JD Maidstone 1 West Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0