Dundas Street
Edinburgh
EH3 5DQ
Scotland
Director Name | Adam Ward Cheney |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Computer Consultancy |
Country of Residence | Scotland |
Correspondence Address | 25 Thornville Terrace Edinburgh Midlothian EH6 8DB Scotland |
Secretary Name | Polly Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 July 2014) |
Role | Company Director |
Correspondence Address | 25 Thornville Terrace Edinburgh Midlothian EH6 8DB Scotland |
Director Name | Mrs Polly Jennifer Isabel Griffiths |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 June 2018) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Thornville Terrace Edinburgh EH6 8DB Scotland |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | Lyon House 160-166 Borough High Street London Bridge London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.techviewbd.net |
---|---|
Telephone | 01766 665121 |
Telephone region | Porthmadog |
Registered Address | 116 3rd Floor Dundas Street Edinburgh EH3 5DQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £17,984 |
Current Liabilities | £23,304 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2019 | Application to strike the company off the register (3 pages) |
12 May 2019 | Notification of Adam Ward Cheney as a person with significant control on 6 April 2016 (2 pages) |
4 September 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
19 July 2018 | Registered office address changed from 25 Thornville Terrace Edinburgh EH6 8DB to 116 3rd Floor Dundas Street Edinburgh EH3 5DQ on 19 July 2018 (1 page) |
24 June 2018 | Cessation of Polly Jennifer Isabel Griffiths as a person with significant control on 24 June 2018 (1 page) |
24 June 2018 | Termination of appointment of Polly Jennifer Isabel Griffiths as a director on 24 June 2018 (1 page) |
24 June 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
22 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
21 December 2017 | Appointment of Adam Ward Cheney as a director on 7 December 2017 (2 pages) |
21 December 2017 | Appointment of Adam Ward Cheney as a director on 7 December 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
29 July 2014 | Termination of appointment of Polly Griffiths as a secretary on 18 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Adam Ward Cheney as a director on 18 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Adam Ward Cheney as a director on 18 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Polly Griffiths as a secretary on 18 July 2014 (1 page) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Appointment of Mrs Polly Jennifer Isabel Griffiths as a director (2 pages) |
15 September 2013 | Appointment of Mrs Polly Jennifer Isabel Griffiths as a director (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Adam Ward Cheney on 27 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Adam Ward Cheney on 27 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 October 2007 | Return made up to 27/08/07; no change of members (6 pages) |
11 October 2007 | Return made up to 27/08/07; no change of members (6 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | New secretary appointed (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 September 2006 | Return made up to 27/08/06; full list of members (6 pages) |
26 September 2006 | Return made up to 27/08/06; full list of members (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
21 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: suite 20 geddes house business centre kirkton north, livingston west lothian EH54 6GU (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: suite 20 geddes house business centre kirkton north, livingston west lothian EH54 6GU (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
27 August 2004 | Incorporation (15 pages) |
27 August 2004 | Incorporation (15 pages) |