Company NameViage Limited
Company StatusDissolved
Company Number03979253
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameDermot James Proudfoot
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address125 Hartfield Road
London
SW19 3TJ
Secretary NameLinzi Marguerite Proudfoot
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleSecretary
Correspondence Address125 Hartfield Road
London
SW19 3TJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address125 Hartfield Road
London
SW19 3TJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Turnover£8,993
Gross Profit£6,553
Net Worth-£19,846
Cash£6
Current Liabilities£32,756

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
3 July 2007Application for striking-off (1 page)
3 July 2006Return made up to 25/04/06; full list of members (6 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
16 August 2005Return made up to 25/04/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
25 August 2004Return made up to 25/04/04; full list of members (6 pages)
5 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
2 May 2003Return made up to 25/04/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
31 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
14 May 2001Return made up to 25/04/01; full list of members (6 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 229 nether street london N3 1NT (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)