Company Name2Viab Ltd
Company StatusDissolved
Company Number05347614
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 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 NameMartin Dewey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8
32 Borough High Street
London
SE1 9DX
Director NameMr Robert Leslie Norbury
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
11 Sloane Gardens
London
SW1W 8BS
Director NameVictoria Moore
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
20 New Globe Walk
London
SE1 9DX
Secretary NameVictoria Moore
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
20 New Globe Walk
London
SE1 9DX

Location

Registered Address378 Mentmore Terrace
London
E8 3PH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Turnover£20,001
Net Worth-£8
Cash£159,367
Current Liabilities£200,000

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
30 March 2007Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007Total exemption full accounts made up to 31 January 2006 (6 pages)
5 September 2006Secretary resigned;director resigned (1 page)
28 January 2006Particulars of mortgage/charge (3 pages)