Company NameViewcrest Solutions Limited
DirectorNachman Leifer
Company StatusActive
Company Number10767255
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 11 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 NameMr Nachman Leifer
Date of BirthOctober 1991 (Born 32 years ago)
NationalityAmerican
StatusCurrent
Appointed17 February 2020(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Castlewood Road
London
N16 6DW
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address63a Elm Park Avenue
London
N15 6UN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Filing History

19 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
2 June 2023Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 63a Elm Park Avenue London N15 6UN on 2 June 2023 (1 page)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
2 December 2020Registered office address changed from 32 Castlewood Road London N16 6DW England to C/O 32 Castlewood Road London N16 6DW on 2 December 2020 (1 page)
6 September 2020Confirmation statement made on 6 September 2020 with updates (3 pages)
24 August 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
20 July 2020Notification of Nachman Leifer as a person with significant control on 17 February 2020 (2 pages)
20 July 2020Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to 32 Castlewood Road London N16 6DW on 20 July 2020 (1 page)
20 July 2020Appointment of Mr Nachman Leifer as a director on 17 February 2020 (2 pages)
2 July 2020Termination of appointment of Michael Duke as a director on 2 July 2020 (1 page)
2 July 2020Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2 July 2020 (1 page)
2 July 2020Cessation of Woodberry Secretarial Limited as a person with significant control on 2 July 2020 (1 page)
31 May 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 1
(39 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 1
(39 pages)