Company NameViewbargains.com Limited
Company StatusDissolved
Company Number03710650
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Dissolution Date6 May 2003 (21 years ago)
Previous NameDenver Executive Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameTasin Kausar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 06 May 2003)
RoleFactory Supervisor
Correspondence Address22 Salisbury Road
London
E17 9JW
Secretary NameMohammad Rukhsar
NationalityBritish
StatusClosed
Appointed22 February 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address22 Salisbury Road
Walthamstow
London
E17 9JW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address22 Salisbury Road
Walthamstow
London
E17 9JW
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWood Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£176
Cash£39
Current Liabilities£763

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2002Application for striking-off (1 page)
17 April 2002Return made up to 10/02/02; full list of members (6 pages)
27 March 2001Return made up to 10/02/01; full list of members (6 pages)
13 February 2001Full accounts made up to 29 February 2000 (6 pages)
24 August 2000Company name changed denver executive LIMITED\certificate issued on 25/08/00 (2 pages)
31 March 2000Return made up to 10/02/00; full list of members (6 pages)
25 February 1999Director resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 February 1999New secretary appointed (2 pages)