Company NameViewstone Developments Limited
Company StatusDissolved
Company Number06258387
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shane Desai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1b Tasso Road
London
W6 8YL
Secretary NameShane Shahin Desai
NationalityBritish
StatusClosed
Appointed04 February 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 27 March 2012)
RoleCompany Director
Correspondence Address1b Tasso Road
London
W6 8YL
Secretary NameMs Deborah Shalson
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleAssociate
Country of ResidenceEngland
Correspondence Address89a Harwood Road
London
SW6 4QL
Secretary NameRyan Benjamin Jacobson
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 June 2009)
RoleCompany Director
Correspondence Address5 St Anns Court Sunningfields Road
London
NW4 4QY
Secretary NameJeremy Gilson
NationalityBritish
StatusResigned
Appointed11 June 2009(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2011)
RoleCompany Director
Correspondence Address47 Wood End Avenue
Harrow
Middlesex
HA2 8NU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address4th Floor Centre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
26 July 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
26 July 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(4 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(4 pages)
18 March 2011Termination of appointment of Jeremy Gilson as a secretary (2 pages)
18 March 2011Termination of appointment of Jeremy Gilson as a secretary (2 pages)
18 March 2011Appointment of Shane Shahin Desai as a secretary (3 pages)
18 March 2011Appointment of Shane Shahin Desai as a secretary (3 pages)
17 March 2011Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (4 pages)
17 March 2011Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (4 pages)
17 March 2011Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (4 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
27 August 2009Director's Change of Particulars / shane desai / 01/01/2009 / Occupation was: director, now: executive (1 page)
27 August 2009Return made up to 24/05/09; full list of members (5 pages)
27 August 2009Return made up to 24/05/09; full list of members (5 pages)
27 August 2009Director's change of particulars / shane desai / 01/01/2009 (1 page)
16 July 2009Appointment terminated secretary ryan jacobson (1 page)
16 July 2009Secretary appointed jeremy gilson (2 pages)
16 July 2009Secretary appointed jeremy gilson (2 pages)
16 July 2009Appointment Terminated Secretary ryan jacobson (1 page)
31 March 2009Secretary appointed ryan benjamin jacobson (2 pages)
31 March 2009Appointment terminated secretary deborah shalson (1 page)
31 March 2009Secretary appointed ryan benjamin jacobson (2 pages)
31 March 2009Appointment Terminated Secretary deborah shalson (1 page)
26 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
3 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
3 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
2 October 2008Return made up to 24/05/08; full list of members (5 pages)
2 October 2008Return made up to 24/05/08; full list of members (5 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (5 pages)
13 July 2007Particulars of mortgage/charge (5 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New secretary appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
14 June 2007Registered office changed on 14/06/07 from: 41 chalton street london NW1 1JD (1 page)
14 June 2007Registered office changed on 14/06/07 from: 41 chalton street london NW1 1JD (1 page)
24 May 2007Incorporation (17 pages)
24 May 2007Incorporation (17 pages)