Active
Company Information for VIEWDECOR LIMITED
ALTON HOUSE, 66-68 HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1BL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
VIEWDECOR LIMITED | |
Legal Registered Office | |
ALTON HOUSE 66-68 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL Other companies in HA6 | |
Company Number | 05804496 | |
---|---|---|
Company ID Number | 05804496 | |
Date formed | 2006-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 05:53:59 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID BRADBURY |
||
DAVID BRADBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEN GIRKIN |
Director | ||
KEN GIRKIN |
Director | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKPARK DEVELOPMENTS LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
ASHREGAL LIMITED | Company Secretary | 2002-04-27 | CURRENT | 2002-04-04 | Active | |
55 FOURTH AVENUE PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2007-12-05 | CURRENT | 2007-12-05 | Active | |
BROOKPARK DEVELOPMENTS LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
ASHREGAL LIMITED | Director | 2002-04-27 | CURRENT | 2002-04-04 | Active | |
STYLEBARN LIMITED | Director | 2002-04-25 | CURRENT | 2002-03-07 | Dissolved 2017-12-19 | |
PORTDECOR LIMITED | Director | 1999-05-04 | CURRENT | 1999-04-21 | Dissolved 2015-10-27 |
Date | Document Type | Document Description |
---|---|---|
3.6 | Receiver abstract summary of receipts and payments brought down to 2019-02-25 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2019-02-25 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2019-02-25 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2019-02-25 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-08-25 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-08-25 | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-02-25 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-08-25 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-02-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEN GIRKIN | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
RM01 | Liquidation appointment of receiver | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RM01 | Liquidation appointment of receiver | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KEN GIRKIN | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID BRADBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEN GIRKIN | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/05/11 FULL LIST | |
AR01 | 03/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
88(2) | AD 06/02/08 GBP SI 1@1=1 GBP IC 3/4 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/01/07--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-03 |
Proposal to Strike Off | 2011-05-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Outstanding | CLUAN PROPERTY SERVICES LIMITED | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 742,423 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 727,916 |
Creditors Due Within One Year | 2013-05-31 | £ 196,145 |
Creditors Due Within One Year | 2012-05-31 | £ 197,698 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIEWDECOR LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 672,497 |
Current Assets | 2012-05-31 | £ 672,497 |
Debtors | 2013-05-31 | £ 1,997 |
Debtors | 2012-05-31 | £ 1,997 |
Debtors | 2011-05-31 | £ 2,144 |
Stocks Inventory | 2013-05-31 | £ 670,500 |
Stocks Inventory | 2012-05-31 | £ 670,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as VIEWDECOR LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | VIEWDECOR LIMITED | Event Date | 2014-06-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VIEWDECOR LIMITED | Event Date | 2011-05-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |