Company NameGainview Limited
Company StatusDissolved
Company Number06815473
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kam Wah Yiu
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(1 week after company formation)
Appointment Duration5 years, 4 months (closed 08 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Kingsland High Street
London
E8 2JS
Secretary NameKam Wah Yiu
NationalityBritish
StatusClosed
Appointed17 February 2009(1 week after company formation)
Appointment Duration5 years, 4 months (closed 08 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 Kingsland High Street
London
E8 2JS
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Man & Co
114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Kam Wah David Yiu
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,561
Cash£2,602
Current Liabilities£69,163

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013Voluntary strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1
(4 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1
(4 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 November 2011Previous accounting period shortened from 28 February 2012 to 31 July 2011 (1 page)
23 November 2011Previous accounting period shortened from 28 February 2012 to 31 July 2011 (1 page)
8 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
31 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Kam Wah David Yiu on 15 March 2010 (2 pages)
25 March 2010Secretary's details changed for Kam Wah David Yiu on 15 March 2010 (2 pages)
25 March 2010Secretary's details changed for Kam Wah David Yiu on 15 March 2010 (2 pages)
25 March 2010Director's details changed for Kam Wah David Yiu on 15 March 2010 (2 pages)
3 December 2009Secretary's details changed for Kam Wah David Yiu on 27 November 2009 (1 page)
3 December 2009Secretary's details changed for Kam Wah David Yiu on 27 November 2009 (1 page)
3 December 2009Director's details changed for Kam Wah David Yiu on 27 November 2009 (2 pages)
3 December 2009Director's details changed for Kam Wah David Yiu on 27 November 2009 (2 pages)
21 July 2009Director and secretary appointed kam wah yiu (1 page)
21 July 2009Director and secretary appointed kam wah yiu (1 page)
19 February 2009Registered office changed on 19/02/2009 from 6-8 underwood street london N1 7JQ (1 page)
19 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
19 February 2009Appointment terminated director dunstana davies (1 page)
19 February 2009Appointment terminated director dunstana davies (1 page)
19 February 2009Registered office changed on 19/02/2009 from 6-8 underwood street london N1 7JQ (1 page)
19 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
10 February 2009Incorporation (19 pages)
10 February 2009Incorporation (19 pages)