About

Registered Number: 05788040
Date of Incorporation: 20/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: 42 Anderwood Drive, Sway, Lymington, Hampshire, SO41 6AW

 

Having been setup in 2006, Enterprise Views Ltd are based in Lymington, it has a status of "Dissolved". There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALDING, Katie Margaret 28 February 2008 - 1
WALDING, Simon James 20 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WALDING, Adrian Nicholas 20 April 2006 28 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 07 August 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH03 - Change of particulars for secretary 23 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 03 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 23 February 2012
AA01 - Change of accounting reference date 17 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 03 May 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 10 March 2010
AD01 - Change of registered office address 09 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 28 February 2008
225 - Change of Accounting Reference Date 07 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
363a - Annual Return 23 April 2007
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.