Company NameMiview Limited
Company StatusDissolved
Company NumberSC341654
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Frank John Michael Cooper
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSt Davids House St. Davids Drive, St. Davids Busin
Dalgety Bay
Dunfermline
Fife
KY11 9NB
Scotland
Director NameMrs Susan Anne Cooper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Davids House St. Davids Drive, St. Davids Busin
Dalgety Bay
Dunfermline
Fife
KY11 9NB
Scotland

Contact

Websitewww.miview.com

Location

Registered AddressSt Davids House St. Davids Drive, St. Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9NB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

2 at £1Frank John Michael Cooper & Susan Anne Cooper
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
7 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 May 2014Registered office address changed from 4 Pitreavie Court Dunfermline Fife KY11 8UU Scotland on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Frank John Michael Cooper on 18 April 2014 (2 pages)
7 May 2014Director's details changed for Mrs Susan Anne Cooper on 18 April 2014 (2 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Registered office address changed from 4 Pitreavie Court Dunfermline Fife KY11 8UU Scotland on 7 May 2014 (1 page)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
20 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Director's details changed for Mrs Susan Anne Cooper on 23 March 2012 (2 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
2 May 2012Director's details changed for Mr Frank John Michael Cooper on 23 March 2012 (2 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Director's details changed for Mrs Susan Anne Cooper on 31 March 2011 (2 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
4 May 2011Registered office address changed from Cruach 9 Queensferry Road Dunfermline Fife KY11 3AX United Kingdom on 4 May 2011 (1 page)
4 May 2011Director's details changed for Mr Frank John Michael Cooper on 31 March 2011 (2 pages)
4 May 2011Registered office address changed from Cruach 9 Queensferry Road Dunfermline Fife KY11 3AX United Kingdom on 4 May 2011 (1 page)
2 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 November 2009Annual return made up to 18 April 2009 with a full list of shareholders (3 pages)
18 April 2008Incorporation (15 pages)