Company NameRound View Limited
Company StatusDissolved
Company Number04820427
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date23 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Yogesh Thakar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(5 days after company formation)
Appointment Duration16 years, 5 months (closed 23 December 2019)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address22 Bodley Road
New Malden
Surrey
KT3 5QE
Secretary NameSangita Thakar
NationalityBritish
StatusClosed
Appointed08 July 2003(5 days after company formation)
Appointment Duration16 years, 5 months (closed 23 December 2019)
RoleCompany Director
Correspondence Address22 Bodley Road
New Malden
Surrey
KT3 5QE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2012
Net Worth£752,956
Cash£1,015,514
Current Liabilities£534,257

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 December 2019Final Gazette dissolved following liquidation (1 page)
23 September 2019Return of final meeting in a members' voluntary winding up (15 pages)
19 January 2019Declaration of solvency (5 pages)
3 January 2019Registered office address changed from 337 Tildesley Road London SW15 3BB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 3 January 2019 (2 pages)
28 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-04
(1 page)
28 December 2018Appointment of a voluntary liquidator (3 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
7 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(4 pages)
16 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(4 pages)
16 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
21 July 2011Registered office address changed from 335 Tildesley Road London SW15 3BB on 21 July 2011 (1 page)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
21 July 2011Registered office address changed from 335 Tildesley Road London SW15 3BB on 21 July 2011 (1 page)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 July 2009Return made up to 03/07/09; full list of members (3 pages)
19 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 August 2008Return made up to 03/07/08; full list of members (3 pages)
19 August 2008Return made up to 03/07/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 August 2007Registered office changed on 03/08/07 from: 335 tildesley road london SW15 3BD (1 page)
3 August 2007Return made up to 03/07/07; full list of members (2 pages)
3 August 2007Return made up to 03/07/07; full list of members (2 pages)
3 August 2007Registered office changed on 03/08/07 from: 335 tildesley road london SW15 3BD (1 page)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 August 2006Return made up to 03/07/06; full list of members (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 399 tildesley road london SW15 3BD (1 page)
23 August 2006Return made up to 03/07/06; full list of members (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 399 tildesley road london SW15 3BD (1 page)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
15 August 2005Return made up to 03/07/05; full list of members (2 pages)
15 August 2005Return made up to 03/07/05; full list of members (2 pages)
27 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
27 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
29 July 2004Return made up to 03/07/04; full list of members (6 pages)
29 July 2004Return made up to 03/07/04; full list of members (6 pages)
22 July 2003Registered office changed on 22/07/03 from: 399 tildesley road london SW15 3BD (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 399 tildesley road london SW15 3BD (1 page)
22 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 July 2003Registered office changed on 17/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 July 2003Director resigned (1 page)
3 July 2003Incorporation (16 pages)
3 July 2003Incorporation (16 pages)