Company NameAssetview Limited
Company StatusDissolved
Company Number03737231
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNirmal Singh Bansil
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years (closed 29 April 2003)
RoleCompany Director
Correspondence Address678 Romford Road
London
E12 5AJ
Secretary NameMohammed Tariq
NationalityBritish
StatusClosed
Appointed07 April 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years (closed 29 April 2003)
RoleSecretary
Correspondence Address22 Claremont Street
London
N18 2RR
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address34 Copperfield Road
London
E3 4RR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,683
Cash£16,651
Current Liabilities£113,457

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
4 December 2002Application for striking-off (1 page)
27 March 2002Return made up to 22/03/02; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 May 2001Return made up to 22/03/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 April 2000Return made up to 22/03/00; full list of members (6 pages)
20 April 1999Ad 07/04/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Registered office changed on 19/04/99 from: 34 beaufort court 5TH floor admirals way docklands london E14 9XL (1 page)
19 April 1999New secretary appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: 71 bath court bath street london EC1V 9NT (1 page)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
22 March 1999Incorporation (13 pages)