Company NameViewpoint Bookkeeping Solutions Ltd.
Company StatusDissolved
Company Number06991475
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NameChelmsford Bookkeeping Solutions Limited

Business Activity

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

Directors

Director NameMs Angela Susan Nicol
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 South Primrose Hill
Chelmsford
Essex
CM1 2RG
Secretary NameMrs Vicky Carol Coffman
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Burns Close
Maldon
Essex
CM9 6DN

Location

Registered Address14 South Primrose Hill
Chelmsford
Essex
CM1 2RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
8 September 2010Company name changed chelmsford bookkeeping solutions LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-08-25
(2 pages)
8 September 2010Company name changed chelmsford bookkeeping solutions LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-08-25
(2 pages)
7 September 2010Termination of appointment of Vicky Coffman as a secretary (1 page)
7 September 2010Termination of appointment of Vicky Coffman as a secretary (1 page)
4 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-09-04
  • GBP 100
(4 pages)
4 September 2010Secretary's details changed for Vicky Carol Woodford on 1 October 2009 (1 page)
4 September 2010Director's details changed for Ms Angela Susan Nicol on 1 October 2009 (2 pages)
4 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-09-04
  • GBP 100
(4 pages)
4 September 2010Secretary's details changed for Vicky Carol Woodford on 1 October 2009 (1 page)
4 September 2010Secretary's details changed for Vicky Carol Woodford on 1 October 2009 (1 page)
4 September 2010Director's details changed for Ms Angela Susan Nicol on 1 October 2009 (2 pages)
4 September 2010Director's details changed for Ms Angela Susan Nicol on 1 October 2009 (2 pages)
1 September 2010Registered office address changed from 14 South Primrose Hill Chelmsford Essex CM1 2RG on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from 14 South Primrose Hill Chelmsford Essex CM1 2RG on 1 September 2010 (2 pages)
1 September 2010Change of name notice (2 pages)
1 September 2010Registered office address changed from 14 South Primrose Hill Chelmsford Essex CM1 2RG on 1 September 2010 (2 pages)
1 September 2010Change of name notice (2 pages)
14 August 2009Incorporation (15 pages)
14 August 2009Incorporation (15 pages)