Company NameView Strategic Plc
Company StatusDissolved
Company Number04671506
CategoryPublic Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date22 May 2013 (10 years, 11 months ago)
Previous NamesDartmake Limited and EBG Communications Limited

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Edward Blitz
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(1 day after company formation)
Appointment Duration10 years, 3 months (closed 22 May 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address44 Linksway
Northwood
Middlesex
HA6 2XB
Secretary NameMr Edward Blitz
NationalityBritish
StatusClosed
Appointed20 February 2003(1 day after company formation)
Appointment Duration10 years, 3 months (closed 22 May 2013)
RoleSales Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Linksway
Northwood
Middlesex
HA6 2XB
Director NameJeanette Blitz
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(7 years, 2 months after company formation)
Appointment Duration3 years (closed 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameBernard Paul Guly
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 06 May 2009)
RoleManaging Director
Correspondence Address42 Hillside Road
Marlow
Buckinghamshire
SL7 3JZ
Director NameMark Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 May 2012)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address23 Weir Road
Chertsey
Surrey
KT16 8NF
Director NameTim Watson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2006)
RoleDeputy Managing Director
Correspondence AddressLaburnum Cottage
15 Ball & Wicket Lane
Farnham
Surrey
GU9 0PD
Director NameJason Ross
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2011)
RoleCEO
Country of ResidenceEngland
Correspondence Address57 Ridge Hill
London
NW11 8PR
Director NameMichael Van Der Boogaard
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2011(8 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 2012)
RoleClient Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

37.5k at £1Eddie Blitz
75.00%
Ordinary
12.5k at £1Jeanette Blitz
25.00%
Ordinary

Financials

Year2014
Turnover£1,655,539
Gross Profit£648,818
Net Worth£316,911
Cash£187
Current Liabilities£433,394

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

22 May 2013Final Gazette dissolved following liquidation (1 page)
22 May 2013Final Gazette dissolved following liquidation (1 page)
22 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2013Administrator's progress report to 19 February 2013 (12 pages)
25 February 2013Administrator's progress report to 19 February 2013 (12 pages)
22 February 2013Notice of move from Administration to Dissolution (13 pages)
22 February 2013Notice of move from Administration to Dissolution on 19 February 2013 (13 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
10 January 2013Administrator's progress report to 6 December 2012 (10 pages)
10 January 2013Administrator's progress report to 6 December 2012 (10 pages)
10 January 2013Administrator's progress report to 6 December 2012 (10 pages)
17 August 2012Notice of deemed approval of proposals (1 page)
17 August 2012Notice of deemed approval of proposals (1 page)
31 July 2012Statement of affairs with form 2.14B (9 pages)
31 July 2012Statement of administrator's proposal (21 pages)
31 July 2012Statement of affairs with form 2.14B (9 pages)
31 July 2012Statement of administrator's proposal (21 pages)
2 July 2012Termination of appointment of Michael Van Der Boogaard as a director on 22 May 2012 (1 page)
2 July 2012Termination of appointment of Michael Van Der Boogaard as a director (1 page)
27 June 2012Registered office address changed from C/O Berley Chartered Accountants 76 New Cavendish Street London W1G 9TB on 27 June 2012 (2 pages)
27 June 2012Registered office address changed from C/O Berley Chartered Accountants 76 New Cavendish Street London W1G 9TB on 27 June 2012 (2 pages)
21 June 2012Appointment of an administrator (1 page)
21 June 2012Appointment of an administrator (1 page)
29 May 2012Termination of appointment of Mark Smith as a director on 25 May 2012 (2 pages)
29 May 2012Termination of appointment of Mark Smith as a director (2 pages)
3 April 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 50,000
(7 pages)
3 April 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 50,000
(7 pages)
5 September 2011Full accounts made up to 28 February 2011 (22 pages)
5 September 2011Full accounts made up to 28 February 2011 (22 pages)
19 July 2011Termination of appointment of Jason Ross as a director (1 page)
19 July 2011Termination of appointment of Jason Ross as a director (1 page)
14 July 2011Appointment of Michael Van Der Boogaard as a director (3 pages)
14 July 2011Appointment of Michael Van Der Boogaard as a director (3 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
3 September 2010Full accounts made up to 28 February 2010 (19 pages)
3 September 2010Full accounts made up to 28 February 2010 (19 pages)
22 June 2010Appointment of Jeanette Blitz as a director (3 pages)
22 June 2010Appointment of Jeanette Blitz as a director (3 pages)
12 April 2010Director's details changed for Mark Smith on 19 February 2010 (2 pages)
12 April 2010Director's details changed for Edward Blitz on 19 February 2010 (2 pages)
12 April 2010Director's details changed for Jason Ross on 19 February 2010 (2 pages)
12 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Edward Blitz on 19 February 2010 (2 pages)
12 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mark Smith on 19 February 2010 (2 pages)
12 April 2010Director's details changed for Jason Ross on 19 February 2010 (2 pages)
30 September 2009Full accounts made up to 28 February 2009 (20 pages)
30 September 2009Full accounts made up to 28 February 2009 (20 pages)
19 May 2009Appointment terminated director bernard guly (1 page)
19 May 2009Appointment Terminated Director bernard guly (1 page)
6 March 2009Return made up to 19/02/09; full list of members (4 pages)
6 March 2009Return made up to 19/02/09; full list of members (4 pages)
12 December 2008Director appointed jason ross (2 pages)
12 December 2008Director appointed jason ross (2 pages)
16 September 2008Full accounts made up to 29 February 2008 (20 pages)
16 September 2008Full accounts made up to 29 February 2008 (20 pages)
5 March 2008Return made up to 19/02/08; full list of members (4 pages)
5 March 2008Return made up to 19/02/08; full list of members (4 pages)
21 September 2007Full accounts made up to 28 February 2007 (20 pages)
21 September 2007Full accounts made up to 28 February 2007 (20 pages)
5 April 2007Return made up to 19/02/07; full list of members (3 pages)
5 April 2007Return made up to 19/02/07; full list of members (3 pages)
5 October 2006Declaration on reregistration from private to PLC (1 page)
5 October 2006Auditor's statement (1 page)
5 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2006Auditor's report (2 pages)
5 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 October 2006Application for reregistration from private to PLC (1 page)
5 October 2006Auditor's statement (1 page)
5 October 2006Re-registration of Memorandum and Articles (11 pages)
5 October 2006Re-registration of Memorandum and Articles (11 pages)
5 October 2006Ad 25/09/06--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
5 October 2006Application for reregistration from private to PLC (1 page)
5 October 2006Balance Sheet (1 page)
5 October 2006Balance Sheet (1 page)
5 October 2006£ nc 1000/100000 25/09/06 (1 page)
5 October 2006Declaration on reregistration from private to PLC (1 page)
5 October 2006Auditor's report (2 pages)
5 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 October 2006Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 October 2006Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 September 2006Full accounts made up to 28 February 2006 (16 pages)
29 September 2006Full accounts made up to 28 February 2006 (16 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 19/02/06; full list of members (3 pages)
20 February 2006Return made up to 19/02/06; full list of members (3 pages)
3 November 2005Full accounts made up to 28 February 2005 (13 pages)
3 November 2005Full accounts made up to 28 February 2005 (13 pages)
1 November 2005Return made up to 19/02/05; full list of members (3 pages)
1 November 2005Return made up to 19/02/05; full list of members (3 pages)
1 November 2005Registered office changed on 01/11/05 from: berley chartered accountants 76 new cavendish street london W1G 9TB (1 page)
1 November 2005Registered office changed on 01/11/05 from: berley chartered accountants 76 new cavendish street london W1G 9TB (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
23 July 2005Registered office changed on 23/07/05 from: 8 baker street london W1U 3LL (1 page)
23 July 2005Registered office changed on 23/07/05 from: 8 baker street london W1U 3LL (1 page)
5 July 2005Auditor's resignation (1 page)
5 July 2005Auditor's resignation (1 page)
17 December 2004Full accounts made up to 29 February 2004 (13 pages)
17 December 2004Full accounts made up to 29 February 2004 (13 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
14 June 2004Ad 07/05/04-20/05/04 £ si 99@1=99 £ ic 100/199 (2 pages)
14 June 2004Ad 07/05/04-20/05/04 £ si 99@1=99 £ ic 100/199 (2 pages)
16 March 2004Return made up to 19/02/04; full list of members (7 pages)
16 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Registered office changed on 08/05/03 from: knights quarter 14 st johns lane london EC1M 4AJ (1 page)
8 May 2003Registered office changed on 08/05/03 from: knights quarter 14 st johns lane london EC1M 4AJ (1 page)
27 March 2003Particulars of mortgage/charge (11 pages)
27 March 2003Particulars of mortgage/charge (11 pages)
12 March 2003Registered office changed on 12/03/03 from: 120 east road london N1 6AA (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
26 February 2003Company name changed dartmake LIMITED\certificate issued on 26/02/03 (2 pages)
26 February 2003Company name changed dartmake LIMITED\certificate issued on 26/02/03 (2 pages)
19 February 2003Incorporation (16 pages)
19 February 2003Incorporation (16 pages)