VIEWPATCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVIEWPATCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05670621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VIEWPATCH LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VIEWPATCH LIMITED located?

    Registered Office Address
    Second Floor, De Burgh House
    Market Road
    SS12 0FD Wickford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VIEWPATCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for VIEWPATCH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VIEWPATCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Miss Amber Jade Allen as a director on Jan 25, 2014

    2 pagesAP01

    Termination of appointment of Stacey Lorraine Hammel as a director on Jul 25, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Registered office address changed from De Burgh House Market Road Wickford Essex SS12 0FD England on Jul 09, 2014

    1 pagesAD01

    Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ on Jul 09, 2014

    1 pagesAD01

    Appointment of Ms Stacy Lorraine Hammel as a director on Jul 09, 2014

    2 pagesAP01

    Appointment of Kingsley Secretaries Limited as a secretary on Jul 09, 2014

    2 pagesAP04

    Termination of appointment of Grosvenor Administration Limited as a director on Jul 02, 2014

    1 pagesTM01

    Termination of appointment of Frances Ann Gordon as a director on Jul 02, 2014

    1 pagesTM01

    Termination of appointment of Grosvenor Secretaries Limited as a secretary on Jul 02, 2014

    1 pagesTM02

    Annual return made up to Jan 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jan 10, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Benjamin Philip Prea as a director on Dec 17, 2012

    1 pagesTM01

    Appointment of Frances Ann Gordon as a director on Dec 17, 2012

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Jan 10, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Benjamin Prea as a director on Dec 20, 2011

    2 pagesAP01

    Termination of appointment of Allen Jonathan Fred as a director on Dec 20, 2011

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jan 10, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Allen Jonathan Fred as a director

    2 pagesAP01

    Who are the officers of VIEWPATCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSLEY SECRETARIES LIMITED
    Market Road
    SS12 0FD Wickford
    De Burgh House
    Essex
    England
    Secretary
    Market Road
    SS12 0FD Wickford
    De Burgh House
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number04933369
    103863840002
    ALLEN, Amber Jade
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    England
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    England
    EnglandBritish184688810001
    GROSVENOR SECRETARIES LIMITED
    6th Floor Queens House
    55/56 Lincolns Inn Fields
    WC2A 3LJ London
    Nominee Secretary
    6th Floor Queens House
    55/56 Lincolns Inn Fields
    WC2A 3LJ London
    900029970001
    FRED, Allen Jonathan
    Mahe
    Pascal Village
    Seychelles
    Director
    Mahe
    Pascal Village
    Seychelles
    SeychellesSeychellois155624240001
    GORDON, Frances Ann
    The Green
    RH17 7AW Horsted Keynes
    Trevor Cottage
    West Sussex
    United Kingdom
    Director
    The Green
    RH17 7AW Horsted Keynes
    Trevor Cottage
    West Sussex
    United Kingdom
    EnglandBritish174699130001
    HAMMEL, Stacey Lorraine
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    England
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    England
    EnglandBritish187106300001
    PREA, Benjamin Philip
    Mahe
    Glacis
    Seychelles
    Director
    Mahe
    Glacis
    Seychelles
    SeychellesSeychellois131644210001
    GROSVENOR ADMINISTRATION LIMITED
    6th Floor Queens House
    55-56 Lincoln's Inn Field
    WC2A 3LJ London
    Director
    6th Floor Queens House
    55-56 Lincoln's Inn Field
    WC2A 3LJ London
    122177010001

    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