Company NameDragonview Limited
Company StatusDissolved
Company Number04665298
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJohn Samarron
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 2003(4 days after company formation)
Appointment Duration3 years, 6 months (closed 05 September 2006)
RoleTelecommunications Consultant
Correspondence AddressAylvalaan 9b 31
Maastricht
6212 Ba
The Netherlands
Secretary NameHeidi Feil
NationalityGerman
StatusClosed
Appointed17 February 2003(4 days after company formation)
Appointment Duration3 years, 6 months (closed 05 September 2006)
RoleCompany Director
Correspondence AddressAylvalaan 9b 31
Maastricht
6212 Ba
The Netherlands
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Henry Jarvis Fleming
74 Chancery Lane
London
WC2A 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,081
Cash£35,757
Current Liabilities£15,336

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
13 April 2006Application for striking-off (1 page)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 October 2005Registered office changed on 26/10/05 from: 2 luke street london EC2A 4NT (1 page)
27 May 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 November 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 September 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003New director appointed (2 pages)
13 February 2003Incorporation (9 pages)