Company NameView2Invest.com Ltd
Company StatusDissolved
Company Number05718905
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Eugene Long
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House Fullbridge
Maldon
Essex
CM9 4LE
Secretary NameMrs Theresa Lynn Long
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTrafalgar House Fullbridge
Maldon
Essex
CM9 4LE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Eugene Long
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
24 October 2012Application to strike the company off the register (3 pages)
24 October 2012Application to strike the company off the register (3 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
(3 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
(3 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Theresa Lynn Long on 22 February 2010 (1 page)
18 May 2010Secretary's details changed for Theresa Lynn Long on 22 February 2010 (1 page)
18 May 2010Director's details changed for Mr Stephen Eugene Long on 22 February 2010 (2 pages)
18 May 2010Registered office address changed from Nunn Hayward PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 18 May 2010 (1 page)
18 May 2010Director's details changed for Mr Stephen Eugene Long on 22 February 2010 (2 pages)
18 May 2010Registered office address changed from Nunn Hayward Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 18 May 2010 (1 page)
18 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 April 2009Return made up to 22/02/09; full list of members (3 pages)
5 April 2009Return made up to 22/02/09; full list of members (3 pages)
14 October 2008Accounts made up to 31 December 2007 (6 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 March 2008Secretary's change of particulars / theresa long / 01/01/2008 (1 page)
19 March 2008Director's change of particulars / stephen long / 01/01/2008 (2 pages)
19 March 2008Secretary's Change of Particulars / theresa long / 01/01/2008 / HouseName/Number was: , now: 146; Street was: 112B the causeway, now: high street; Area was: heybridge, now: ; Post Code was: CM9 4LL, now: CM9 5BX; Country was: , now: united kingdom (1 page)
19 March 2008Return made up to 22/02/08; full list of members (3 pages)
19 March 2008Return made up to 22/02/08; full list of members (3 pages)
19 March 2008Director's Change of Particulars / stephen long / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 146; Street was: 112B the causeway, now: high street; Area was: heybridge, now: ; Post Code was: CM9 4LL, now: CM9 5BX; Country was: , now: united kingdom (2 pages)
12 December 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 December 2007Accounts made up to 31 December 2006 (6 pages)
17 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2007Return made up to 22/02/07; full list of members (2 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Return made up to 22/02/07; full list of members (2 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Secretary's particulars changed (1 page)
3 July 2007Registered office changed on 03/07/07 from: 116 duke street liverpool merseyside L1 5JW (1 page)
3 July 2007Registered office changed on 03/07/07 from: 116 duke street liverpool merseyside L1 5JW (1 page)
2 July 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 July 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
22 February 2006Incorporation (17 pages)
22 February 2006Incorporation (17 pages)