Company NameViasystems H Limited
Company StatusDissolved
Company Number03906272
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 2 months ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)
Previous NameGAC No. 207 Limited

Business Activity

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

Directors

Director NameGerald George Sax
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed18 February 2000(1 month after company formation)
Appointment Duration3 years, 8 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address17 Bryanston Square
London
W1H 2DP
Secretary NameDavid James Webster
NationalityAmerican
StatusClosed
Appointed18 February 2000(1 month after company formation)
Appointment Duration3 years, 8 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address10 Deer Creek Woods Drive
St Louis
Missouri 63124
United States
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD

Location

Registered Address7th Floor, 3 Shortlands
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,950,000
Cash£1,000
Current Liabilities£8,950,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
8 August 2002Auditor's resignation (1 page)
5 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 April 2002Full accounts made up to 31 December 2000 (10 pages)
27 January 2002Return made up to 13/01/02; full list of members (6 pages)
1 February 2001Location of register of members (1 page)
19 January 2001Return made up to 13/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
10 March 2000Ad 22/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2000Registered office changed on 10/03/00 from: abbots house abbey street reading berkshire RG1 3BD (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
17 February 2000Company name changed gac no. 207 LIMITED\certificate issued on 17/02/00 (2 pages)
13 January 2000Incorporation (18 pages)