Company NameViatec Ltd
Company StatusDissolved
Company Number03452049
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameViasar Permall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed24 October 1997(4 days after company formation)
Appointment Duration9 years, 10 months (closed 21 August 2007)
RoleComputer Consultant
Correspondence Address50 Richmond Crescent
London
N9 7QJ
Secretary NameDevi Permall
NationalityBritish
StatusClosed
Appointed24 October 1997(4 days after company formation)
Appointment Duration9 years, 10 months (closed 21 August 2007)
RoleSecretary
Correspondence Address50 Richmond Crescent
London
N9 7QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address50 Richmond Crescent
London
N9 7QJ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Financials

Year2014
Turnover£24,782
Net Worth-£9,581
Cash£271
Current Liabilities£14,104

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
15 March 2007Application for striking-off (1 page)
11 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
3 January 2006Return made up to 20/10/05; full list of members (6 pages)
30 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
6 December 2004Return made up to 20/10/04; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
26 January 2004Return made up to 20/10/03; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
30 December 2002Return made up to 20/10/02; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
5 December 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
25 January 2001Return made up to 20/10/00; full list of members (6 pages)
4 August 2000Full accounts made up to 31 October 1999 (9 pages)
23 December 1999Return made up to 20/10/99; full list of members (6 pages)
9 August 1999Full accounts made up to 31 October 1998 (11 pages)
23 November 1998Return made up to 20/10/98; full list of members (6 pages)
20 November 1998Ad 17/10/98--------- £ si 5@1=5 £ ic 5/10 (2 pages)
4 November 1997Secretary resigned (1 page)
4 November 1997Director resigned (1 page)
30 October 1997Ad 24/10/97--------- £ si 4@1=4 £ ic 1/5 (2 pages)
30 October 1997Registered office changed on 30/10/97 from: torrington house suite b 811 high road, north finchley london N12 8JW (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
20 October 1997Incorporation (12 pages)