Company NameSharpview Cctv Limited
Company StatusDissolved
Company NumberSC394168
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Laurence Paul Gibson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSite 4 Lomond Industrial Estate
Alexandria
West Dunbartonshire
G83 0TL
Scotland

Location

Registered AddressSite 4 Lomond Industrial Estate
Alexandria
West Dunbartonshire
G83 0TL
Scotland
ConstituencyWest Dunbartonshire
WardLomond

Shareholders

100 at £1Laurence Paul Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,918
Cash£103
Current Liabilities£3,261

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(14 pages)
8 May 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(14 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
20 August 2012Annual return made up to 24 February 2012 with a full list of shareholders (14 pages)
20 August 2012Annual return made up to 24 February 2012 with a full list of shareholders (14 pages)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
17 March 2011Registered office address changed from Unit 4 Lomond Industrial Estate Alexandria West Dunbartonshire G83 0TL Scotland on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from Unit 4 Lomond Industrial Estate Alexandria West Dunbartonshire G83 0TL Scotland on 17 March 2011 (2 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)