Company NameViewsound Limited
Company StatusDissolved
Company Number03994662
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Allen Jonathan Fred
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySeychellois
StatusClosed
Appointed01 April 2010(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPascal Village
Mahe
Seychelles
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed03 July 2000(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 10 January 2012)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed03 July 2000(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 10 January 2012)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Bladex Finance LTD
50.00%
Ordinary
5k at £1Olinda Investments Inc.
50.00%
Ordinary

Financials

Year2014
Turnover£1,583
Net Worth£54,815
Current Liabilities£6,386

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
14 September 2011Application to strike the company off the register (3 pages)
14 September 2011Application to strike the company off the register (3 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 10,000
(5 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 10,000
(5 pages)
25 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
25 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 May 2010Appointment of Allen Jonathan Fred as a director (2 pages)
18 May 2010Appointment of Allen Jonathan Fred as a director (2 pages)
8 July 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
8 July 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
28 May 2009Return made up to 16/05/09; full list of members (3 pages)
28 May 2009Return made up to 16/05/09; full list of members (3 pages)
10 October 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
10 October 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
27 May 2008Return made up to 16/05/08; full list of members (3 pages)
27 May 2008Return made up to 16/05/08; full list of members (3 pages)
25 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
20 November 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
20 November 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
17 May 2007Return made up to 16/05/07; full list of members (2 pages)
17 May 2007Return made up to 16/05/07; full list of members (2 pages)
19 February 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
19 February 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
21 June 2006Return made up to 16/05/06; full list of members (2 pages)
21 June 2006Return made up to 16/05/06; full list of members (2 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
19 December 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
19 December 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
20 May 2005Return made up to 16/05/05; full list of members (6 pages)
20 May 2005Return made up to 16/05/05; full list of members (6 pages)
9 May 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
9 May 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
21 May 2004Return made up to 16/05/04; full list of members (6 pages)
21 May 2004Return made up to 16/05/04; full list of members (6 pages)
5 May 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
5 May 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
25 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
25 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
1 July 2003Return made up to 16/05/03; full list of members (6 pages)
1 July 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(6 pages)
30 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
30 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
12 June 2002Return made up to 16/05/02; full list of members (6 pages)
12 June 2002Return made up to 16/05/02; full list of members (6 pages)
5 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
14 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
22 May 2001Return made up to 16/05/01; full list of members (6 pages)
22 May 2001Return made up to 16/05/01; full list of members (6 pages)
28 February 2001Ad 19/10/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 February 2001Ad 19/10/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 November 2000Nc inc already adjusted 19/10/00 (1 page)
16 November 2000Nc inc already adjusted 19/10/00 (1 page)
16 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
6 July 2000Registered office changed on 06/07/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 May 2000Incorporation (14 pages)