Company NameWordview Limited
Company StatusDissolved
Company Number03041336
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameRussell Alan Phillips
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(1 week after company formation)
Appointment Duration5 years, 2 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address29 Hillington Gardens
Woodford Green
Essex
IG8 8QS
Director NameSimon Patrick Praill
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(1 week after company formation)
Appointment Duration5 years, 2 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address105 New Road
Chingford
London
E4 9EX
Secretary NameRussell Alan Phillips
NationalityBritish
StatusClosed
Appointed10 April 1995(1 week after company formation)
Appointment Duration5 years, 2 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address29 Hillington Gardens
Woodford Green
Essex
IG8 8QS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address271 Aldborough Road South
Seven Kings
Ilford
Essex
IG3 8JB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
3 February 2000Application for striking-off (1 page)
26 May 1999Return made up to 03/04/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
24 July 1998Return made up to 03/04/98; no change of members (4 pages)
17 December 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
17 December 1997Full accounts made up to 31 March 1997 (10 pages)
3 June 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
29 May 1997Return made up to 03/04/97; no change of members (4 pages)
4 December 1996Full accounts made up to 31 January 1996 (10 pages)
29 October 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1995Accounting reference date notified as 31/01 (1 page)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 April 1995Registered office changed on 13/04/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
3 April 1995Incorporation (28 pages)