Company NameViewcross Properties Limited
Company StatusDissolved
Company Number04165973
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date16 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Gita Unadkat
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 16 March 2015)
RoleProperty Investor
Country of ResidenceGb-Eng
Correspondence AddressCaundle Manor
Oxhey Drive South
Northwood
Middlesex
HA6 3EY
Director NameMr Shailesh Virendra Patel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Russell Road
Northwood
Middlesex
HA6 2LJ
Secretary NameMr Pankaj Keshavlal Rajani
NationalityBritish
StatusResigned
Appointed27 February 2001(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19c Grove End Road
St Johns Wood
London
NW8 9SD
Director NameDilip Unadkat
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2007)
RoleBusinessman
Correspondence Address48 The Drive
Rickmansworth
Hertfordshire
WD3 4EB
Secretary NameGita Unadkat
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address48 The Drive
Rickmansworth
Hertfordshire
WD3 4EB
Secretary NameMr Baharath Patel
StatusResigned
Appointed01 October 2007(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2009)
RoleCo Secretary
Correspondence Address22 Flat 5, 22 Frithwood Avenue
Northwood
HA6 2LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCongress Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 2001(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2002)
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Location

Registered AddressCaundle Manor
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

1 at 1Gita Unadkat
100.00%
Ordinary

Financials

Year2014
Net Worth£108,554
Current Liabilities£111,520

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 March 2017Bona Vacantia disclaimer (1 page)
22 March 2017Bona Vacantia disclaimer (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 December 2014Completion of winding up (1 page)
16 December 2014Completion of winding up (1 page)
22 October 2012Order of court to wind up (3 pages)
22 October 2012Order of court to wind up (3 pages)
26 August 2010Compulsory strike-off action has been suspended (1 page)
26 August 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010Total exemption small company accounts made up to 28 February 2008 (4 pages)
12 February 2010Total exemption small company accounts made up to 28 February 2008 (4 pages)
4 January 2010Termination of appointment of Baharath Patel as a secretary (1 page)
4 January 2010Termination of appointment of Baharath Patel as a secretary (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Return made up to 22/02/09; full list of members (3 pages)
5 May 2009Return made up to 22/02/09; full list of members (3 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
25 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 May 2008Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 April 2008Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 April 2008Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 March 2008Return made up to 22/02/08; full list of members (3 pages)
7 March 2008Return made up to 22/02/08; full list of members (3 pages)
5 March 2008Return made up to 22/02/07; full list of members (3 pages)
5 March 2008Appointment terminated secretary gita unadkat (1 page)
5 March 2008Director appointed mrs gita unadkat (1 page)
5 March 2008Appointment terminated director dilip unadkat (1 page)
5 March 2008Appointment terminated secretary gita unadkat (1 page)
5 March 2008Secretary appointed mr baharath patel (1 page)
5 March 2008Secretary appointed mr baharath patel (1 page)
5 March 2008Appointment terminated director dilip unadkat (1 page)
5 March 2008Director appointed mrs gita unadkat (1 page)
5 March 2008Return made up to 22/02/07; full list of members (3 pages)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
10 January 2007Registered office changed on 10/01/07 from: 5TH floor congress house lyon road harrow middlesex HA1 2FD (1 page)
10 January 2007Registered office changed on 10/01/07 from: 5TH floor congress house lyon road harrow middlesex HA1 2FD (1 page)
24 April 2006Return made up to 22/02/06; full list of members (6 pages)
24 April 2006Return made up to 22/02/06; full list of members (6 pages)
14 February 2005Return made up to 22/02/05; full list of members (6 pages)
14 February 2005Return made up to 22/02/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
5 April 2004Return made up to 22/02/04; full list of members (6 pages)
5 April 2004Return made up to 22/02/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
30 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
10 May 2003Return made up to 22/02/03; full list of members (6 pages)
10 May 2003Return made up to 22/02/03; full list of members (6 pages)
20 March 2003Secretary's particulars changed (1 page)
20 March 2003Secretary's particulars changed (1 page)
10 October 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
10 October 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
2 June 2002Return made up to 22/02/02; full list of members (6 pages)
2 June 2002Return made up to 22/02/02; full list of members (6 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (6 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002New director appointed (6 pages)
6 March 2001Registered office changed on 06/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
6 March 2001Registered office changed on 06/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
22 February 2001Incorporation (18 pages)
22 February 2001Incorporation (18 pages)