Company NameHuntview Limited
Company StatusDissolved
Company Number03489936
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Alan Green
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(2 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 13 August 2008)
RoleProject Dealer Investor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cunningham Park
Harrow
Middlesex
HA1 4QL
Director NameMr Dipam Patel
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(2 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 13 August 2008)
RoleProject Dealer/Investor
Country of ResidenceEngland
Correspondence Address37 Blenheim Road
Harrow
Middlesex
HA2 7AQ
Secretary NameMr Dipam Patel
NationalityBritish
StatusClosed
Appointed25 February 2002(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Blenheim Road
Harrow
Middlesex
HA2 7AQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDavid Alan Green
NationalityBritish
StatusResigned
Appointed23 January 1998(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 2002)
RoleProject Dealer Investor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cunningham Park
Harrow
Middlesex
HA1 4QL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address18 Cp House
Otterspool Way
Watford
Hertfordshire
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,466
Cash£37,536
Current Liabilities£8,815

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 March 2008Application for striking-off (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 July 2007Registered office changed on 19/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
27 September 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 August 1999 (3 pages)
30 January 2000Accounts for a small company made up to 31 August 1998 (3 pages)
14 January 2000Return made up to 08/01/00; full list of members (6 pages)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1999Return made up to 08/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
24 November 1998Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page)
11 February 1998Registered office changed on 11/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 February 1998Ad 23/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)