Company NameView Zone Limited
DirectorAkintunde Adeleke Dada
Company StatusActive
Company Number06494347
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Akintunde Adeleke Dada
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(5 months, 1 week after company formation)
Appointment Duration15 years, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address17 Cliveden Close
Allington
Maidstone
Kent
ME16 0PQ
Secretary NameAbimbola Dada
NationalityBritish
StatusCurrent
Appointed14 July 2008(5 months, 1 week after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence Address17 Cliveden Close
Allington
Maidstone
Kent
ME16 0PQ
Director NameTotal Company Formations Ltd (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address16/18 Woodford Road
Forest Gate
London
E7 0HA
Secretary NameTotal Company Secretaries Ltd (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address16/18 Woodford Road
Forest Gate
London
E7 0HA

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£550
Cash£1,362
Current Liabilities£6,483

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
17 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 29 February 2020 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 103
(5 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 103
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 101
(5 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 101
(5 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 101
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 March 2014Director's details changed for Dr Akintunde Adeleke Dada on 5 February 2014 (2 pages)
3 March 2014Secretary's details changed for Abimbola Dada on 5 February 2014 (1 page)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 101
(5 pages)
3 March 2014Director's details changed for Dr Akintunde Adeleke Dada on 5 February 2014 (2 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 101
(5 pages)
3 March 2014Director's details changed for Dr Akintunde Adeleke Dada on 5 February 2014 (2 pages)
3 March 2014Secretary's details changed for Abimbola Dada on 5 February 2014 (1 page)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 101
(5 pages)
3 March 2014Secretary's details changed for Abimbola Dada on 5 February 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
21 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 21 March 2013 (1 page)
21 March 2013Director's details changed for Dr Akintunde Adeleke Dada on 17 July 2010 (2 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
21 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 21 March 2013 (1 page)
21 March 2013Director's details changed for Dr Akintunde Adeleke Dada on 17 July 2010 (2 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
2 March 2012Secretary's details changed for Abimbola Dada on 6 February 2011 (2 pages)
2 March 2012Secretary's details changed for Abimbola Dada on 6 February 2011 (2 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
2 March 2012Secretary's details changed for Abimbola Dada on 6 February 2011 (2 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Dr Akintunde Adeleke Dada on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Dr Akintunde Adeleke Dada on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 March 2009Return made up to 05/02/09; full list of members (3 pages)
12 March 2009Return made up to 05/02/09; full list of members (3 pages)
6 August 2008Appointment terminated secretary total company secretaries LTD (1 page)
6 August 2008Appointment terminated director total company formations LTD (1 page)
6 August 2008Appointment terminated director total company formations LTD (1 page)
6 August 2008Appointment terminated secretary total company secretaries LTD (1 page)
18 July 2008Ad 14/07/08\gbp si 101@1=101\gbp ic 1/102\ (2 pages)
18 July 2008Director appointed dr akintunde adeleke dada (2 pages)
18 July 2008Ad 14/07/08\gbp si 101@1=101\gbp ic 1/102\ (2 pages)
18 July 2008Registered office changed on 18/07/2008 from 16/18 woodford road forest gate london E7 0HA (1 page)
18 July 2008Registered office changed on 18/07/2008 from 16/18 woodford road forest gate london E7 0HA (1 page)
18 July 2008Director appointed dr akintunde adeleke dada (2 pages)
17 July 2008Secretary appointed abimbola dada (2 pages)
17 July 2008Secretary appointed abimbola dada (2 pages)
5 February 2008Incorporation (13 pages)
5 February 2008Incorporation (13 pages)