Company NameIssueview Limited
Company StatusDissolved
Company Number02546832
CategoryPrivate Limited Company
Incorporation Date8 October 1990(33 years, 6 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNelson Chi-Fai Chan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(2 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 05 April 2005)
RoleChartered Accountant
Correspondence Address6 Woodville Road
London
W5 2SF
Director NameAnthony Kai Chiu Cheng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(2 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address34 Repulse Bay Road
Hong Kong
Foreign
Secretary NameNelson Chi-Fai Chan
NationalityBritish
StatusClosed
Appointed01 November 1993(3 years after company formation)
Appointment Duration11 years, 5 months (closed 05 April 2005)
RoleChartered Accountant
Correspondence Address6 Woodville Road
London
W5 2SF
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed24 June 1997(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 05 April 2005)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameMr Frederik Louis Tsun Meng Hsu
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 1994)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressBerkswell House
Berkswell
Warwickshire
CV7 7BW
Director NameMr Kevin James Newman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 1993)
RoleAccountant
Correspondence AddressHarts Green House
Sedlescombe
East Sussex
TN33 0RS
Secretary NameLeonard Alfred Wright
NationalityBritish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleCompany Director
Correspondence Address17 Old Forge Crescent
Shepperton
Middlesex
TW17 9BT
Director NameAndrew John Bugg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 1997)
RoleChartered Surveyor
Correspondence Address2 Valletta Close
Chelmsford
Essex
CM1 2PT

Location

Registered AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£79,162
Current Liabilities£79,162

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Full accounts made up to 31 March 2004 (13 pages)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004Voluntary strike-off action has been suspended (1 page)
12 May 2004Application for striking-off (1 page)
20 November 2003Full accounts made up to 31 March 2003 (13 pages)
14 October 2003Return made up to 08/10/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
14 October 2002Return made up to 08/10/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
19 October 2001Return made up to 08/10/01; full list of members (6 pages)
20 October 2000Full accounts made up to 31 March 2000 (12 pages)
11 October 2000Return made up to 08/10/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
18 October 1999Return made up to 08/10/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
9 October 1998Return made up to 08/10/98; full list of members (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 October 1997Return made up to 08/10/97; full list of members (7 pages)
5 July 1997Secretary's particulars changed;director's particulars changed (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA (1 page)
5 July 1997New secretary appointed (2 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
15 October 1996Return made up to 08/10/96; full list of members (7 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)