Company NameViewstar Trading Limited
Company StatusDissolved
Company Number03576361
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David Frederick Machnik
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1998(2 months after company formation)
Appointment Duration2 years, 4 months (closed 05 December 2000)
RoleSenior Partner
Country of ResidenceUnited Kingdom
Correspondence Address1 Sherwood Crescent
Woodhatch
Reigate
Surrey
RH2 7QL
Secretary NameKatherine Jean Machnik
NationalityBritish
StatusClosed
Appointed07 August 1998(2 months after company formation)
Appointment Duration2 years, 4 months (closed 05 December 2000)
RoleCompany Director
Correspondence Address1 Sherwood Crescent
Woodhatch
Reigate
Surrey
RH2 7QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 7 Rosehill Court
St Helier Avenue
Morden
Surrey
SM4 6JT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
4 July 2000Application for striking-off (1 page)
18 April 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 June 1999Return made up to 05/06/99; full list of members (6 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Secretary resigned (1 page)
18 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
11 August 1998Registered office changed on 11/08/98 from: 788/790 finchley road london NW11 7UR (1 page)
5 June 1998Incorporation (17 pages)