Company NameGiantview Limited
Company StatusDissolved
Company Number04892249
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed02 April 2012(8 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 16 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Secretary NameMr Simon McClure
StatusClosed
Appointed04 April 2012(8 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 16 January 2024)
RoleCompany Director
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMrs Rachael Saillart
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(10 years after company formation)
Appointment Duration10 years, 4 months (closed 16 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(2 days after company formation)
Appointment Duration8 years, 6 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed11 September 2003(2 days after company formation)
Appointment Duration7 years, 4 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr Allan William Porter
StatusResigned
Appointed24 January 2011(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2012)
RoleCompany Director
Correspondence AddressExchange House 12-14 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressExchange House 12-14 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ihl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 February 2006Delivered on: 23 February 2006
Satisfied on: 6 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 286,288,290 and 292 camberwell road, london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 2004Delivered on: 6 March 2004
Satisfied on: 6 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties 272, 274, 280, 294, 296, 298, 300, 302 & 304 camberwell road london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 October 2023First Gazette notice for voluntary strike-off (1 page)
19 October 2023Application to strike the company off the register (1 page)
22 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
15 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
28 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
11 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
25 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
30 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
9 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
24 March 2017Registered office address changed from Exchange House 12-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House 12-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
26 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
2 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
17 September 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
17 September 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
10 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
10 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
12 September 2012Appointment of Mr Simon Mcclure as a secretary (1 page)
12 September 2012Appointment of Mr Simon Mcclure as a secretary (1 page)
1 May 2012Termination of appointment of Allan Porter as a secretary (3 pages)
1 May 2012Termination of appointment of Allan Porter as a secretary (3 pages)
1 May 2012Termination of appointment of Stephen Conway as a director (3 pages)
1 May 2012Termination of appointment of Stephen Conway as a director (3 pages)
11 April 2012Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 11 April 2012 (1 page)
10 April 2012Appointment of Mr Kailayapillai Ranjan as a director (2 pages)
10 April 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
10 April 2012Appointment of Mr Kailayapillai Ranjan as a director (2 pages)
10 April 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
14 November 2011Full accounts made up to 31 March 2011 (12 pages)
14 November 2011Full accounts made up to 31 March 2011 (12 pages)
7 October 2011Appointment of Mr Allan William Porter as a secretary (1 page)
7 October 2011Termination of appointment of George Angus as a secretary (1 page)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
7 October 2011Termination of appointment of George Angus as a secretary (1 page)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
7 October 2011Appointment of Mr Allan William Porter as a secretary (1 page)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
3 December 2010Full accounts made up to 31 March 2010 (11 pages)
3 December 2010Full accounts made up to 31 March 2010 (11 pages)
14 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
16 December 2009Full accounts made up to 31 March 2009 (11 pages)
16 December 2009Full accounts made up to 31 March 2009 (11 pages)
2 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 October 2008Return made up to 09/09/08; full list of members (3 pages)
8 October 2008Return made up to 09/09/08; full list of members (3 pages)
8 January 2008Full accounts made up to 31 March 2007 (11 pages)
8 January 2008Full accounts made up to 31 March 2007 (11 pages)
12 October 2007Return made up to 09/09/07; full list of members (2 pages)
12 October 2007Return made up to 09/09/07; full list of members (2 pages)
25 January 2007Full accounts made up to 31 March 2006 (12 pages)
25 January 2007Full accounts made up to 31 March 2006 (12 pages)
6 October 2006Return made up to 09/09/06; full list of members (2 pages)
6 October 2006Return made up to 09/09/06; full list of members (2 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
12 October 2005Return made up to 09/09/05; full list of members; amend (5 pages)
12 October 2005Return made up to 09/09/05; full list of members; amend (5 pages)
3 October 2005Return made up to 09/09/05; full list of members (2 pages)
3 October 2005Return made up to 09/09/05; full list of members (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
20 October 2004Return made up to 09/09/04; full list of members (5 pages)
20 October 2004Return made up to 09/09/04; full list of members (5 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
14 February 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
14 February 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
14 February 2004Ad 11/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2004Ad 11/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (3 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New director appointed (3 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Director resigned (1 page)
21 September 2003Registered office changed on 21/09/03 from: 120 east road london N1 6AA (1 page)
21 September 2003Registered office changed on 21/09/03 from: 120 east road london N1 6AA (1 page)
9 September 2003Incorporation (17 pages)
9 September 2003Incorporation (17 pages)