Company NameViewtopia Limited
Company StatusDissolved
Company Number04075106
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr William John Cook
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Gemini Project
Landman Way
London
SE14 5RL
Director NameMr Bradley James Cook
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(5 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2014)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence Address31 Tallon Road
Hutton
Brentwood
Essex
CM13 1TE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameViewtopia International Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar

Location

Registered AddressUnit 7 Suffolk House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Shareholders

2 at £1William Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£103,367
Cash£81,647
Current Liabilities£101,960

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

29 October 2007Delivered on: 9 November 2007
Persons entitled: Paul Martin Spiers and Denton & Co Trustees Limited

Classification: Rent deposit deed
Secured details: £9,250.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £9,250.00.
Outstanding
2 August 2004Delivered on: 10 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 October 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 February 2017Confirmation statement made on 20 September 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 20 September 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Registered office address changed from 31 Tallon Road Hutton Brentwood Essex CM13 1TE to Unit 7 Suffolk House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 31 Tallon Road Hutton Brentwood Essex CM13 1TE to Unit 7 Suffolk House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG on 18 January 2016 (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 March 2015Termination of appointment of Bradley James Cook as a director on 31 December 2014 (1 page)
9 March 2015Termination of appointment of Bradley James Cook as a director on 31 December 2014 (1 page)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Registered office address changed from 1 Kilmarsh Road London W6 0PL United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 1 Kilmarsh Road London W6 0PL United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 1 Kilmarsh Road London W6 0PL United Kingdom on 1 July 2013 (1 page)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 October 2011Registered office address changed from 31 Tallon Road, Hutton Ind Estate, Brentwood Essex CM13 1TE on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 31 Tallon Road, Hutton Ind Estate, Brentwood Essex CM13 1TE on 20 October 2011 (1 page)
30 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 December 2010Director's details changed for Bradley Cook on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Bradley Cook on 1 January 2010 (2 pages)
6 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Bradley Cook on 1 January 2010 (2 pages)
6 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2009Return made up to 20/09/09; full list of members (3 pages)
30 September 2009Return made up to 20/09/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 March 2009Appointment terminated secretary viewtopia international LIMITED (1 page)
8 March 2009Return made up to 20/09/08; full list of members (3 pages)
8 March 2009Appointment terminated secretary viewtopia international LIMITED (1 page)
8 March 2009Return made up to 20/09/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 November 2007Return made up to 20/09/07; full list of members (2 pages)
19 November 2007Return made up to 20/09/07; full list of members (2 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
17 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 September 2007Registered office changed on 03/09/07 from: 19 gemini project landmann way bermondsey london SE14 5RL (1 page)
3 September 2007Return made up to 20/09/06; full list of members (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 19 gemini project landmann way bermondsey london SE14 5RL (1 page)
3 September 2007Return made up to 20/09/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
21 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 October 2005Return made up to 20/09/05; full list of members (6 pages)
3 October 2005Return made up to 20/09/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 December 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 September 2004Return made up to 20/09/04; full list of members (6 pages)
20 September 2004Return made up to 20/09/04; full list of members (6 pages)
10 August 2004Particulars of mortgage/charge (7 pages)
10 August 2004Particulars of mortgage/charge (7 pages)
4 December 2003Return made up to 20/09/03; full list of members (6 pages)
4 December 2003Return made up to 20/09/03; full list of members (6 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 October 2002Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2002Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 February 2002Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Director's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
26 September 2000Registered office changed on 26/09/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 September 2000Incorporation (15 pages)
20 September 2000Incorporation (15 pages)