Company NameViewprint Limited
DirectorAkbal Singh Bajaj
Company StatusDissolved
Company Number03403930
CategoryPrivate Limited Company
Incorporation Date16 July 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Ranjit Bajaj
NationalityBritish
StatusCurrent
Appointed06 August 1997(3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlands Close
Oadby
Leicester
LE2 3QP
Director NameMr Akbal Singh Bajaj
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1997(3 weeks, 2 days after company formation)
Appointment Duration26 years, 8 months
RoleAnalyst Programmer
Country of ResidenceEngland
Correspondence Address4 Woodlands Close
Oadby
Leicester
Leicestershire
LE2 4QP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£249
Cash£12,917
Current Liabilities£43,070

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 August 2005Dissolved (1 page)
18 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
20 May 2004Registered office changed on 20/05/04 from: magus house 1 catherine place london SW1E 6DX (1 page)
5 May 2004Statement of affairs (4 pages)
5 May 2004Appointment of a voluntary liquidator (1 page)
5 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/03
(6 pages)
4 October 2002Return made up to 16/07/02; full list of members (6 pages)
30 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 August 2002£ nc 200/3000 28/06/02 (1 page)
15 August 2002S-div 28/06/02 (1 page)
17 June 2002Registered office changed on 17/06/02 from: number one west walk leicester LE1 7NG (1 page)
6 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
27 October 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2001Return made up to 16/07/00; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
24 May 2001Registered office changed on 24/05/01 from: 15 jackson close gorse spinney oadby leicestershire LE2 4US (1 page)
6 October 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 September 1999Return made up to 16/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 October 1998Return made up to 16/07/98; full list of members
  • 363(287) ‐ Registered office changed on 07/10/98
(6 pages)
23 January 1998Registered office changed on 23/01/98 from: 86 wyngate drive leicester leicestershire LE3 0UT (1 page)
5 November 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
5 November 1997Ad 12/09/97--------- £ si 39@1=39 £ ic 1/40 (2 pages)
26 August 1997New secretary appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997Secretary resigned (1 page)