Company NameViewpoint (Cctv) Limited
Company StatusDissolved
Company Number03934299
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)
Previous NameSupervision (Surveillance Systems) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Richard John Green
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Secretary NameMr Stuart Roy Green
NationalityBritish
StatusClosed
Appointed01 May 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 04 September 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address62 Thornbury Road
Isleworth
Middlesex
TW7 4LN
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMahemdra Kanabar
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleAccountant
Correspondence Address7 Viscount Close
London
N11 3PX
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£2,682
Gross Profit£2,338
Net Worth£10,641
Cash£2,903
Current Liabilities£800

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007Application for striking-off (1 page)
12 December 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
7 March 2006Return made up to 22/02/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 March 2005Return made up to 22/02/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 February 2004Return made up to 22/02/04; full list of members (6 pages)
4 December 2003Accounts for a small company made up to 31 July 2003 (5 pages)
5 March 2003Return made up to 22/02/03; full list of members (6 pages)
13 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
18 March 2002Return made up to 22/02/02; full list of members (6 pages)
19 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
16 March 2001Return made up to 22/02/01; full list of members (6 pages)
13 November 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
20 March 2000Company name changed supervision (surveillance system s) LIMITED\certificate issued on 21/03/00 (2 pages)
17 March 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
22 February 2000Incorporation (12 pages)