About

Registered Number: 05968033
Date of Incorporation: 16/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: The Mill House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN

 

I-viewer Ltd was registered on 16 October 2006 with its registered office in High Wycombe, Buckinghamshire. The company has 3 directors listed as Kimber, Stuart Peter, Murray, Andrea, Welby, Ian Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIMBER, Stuart Peter 16 October 2006 - 1
MURRAY, Andrea 01 June 2016 - 1
WELBY, Ian Graham 16 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 25 September 2019
AA - Annual Accounts 09 August 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 24 October 2016
AP01 - Appointment of director 05 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
CH03 - Change of particulars for secretary 28 October 2013
CH01 - Change of particulars for director 28 October 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 21 December 2012
CERTNM - Change of name certificate 06 December 2012
AR01 - Annual Return 05 December 2012
CH03 - Change of particulars for secretary 05 December 2012
CH01 - Change of particulars for director 05 December 2012
AD01 - Change of registered office address 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AD01 - Change of registered office address 10 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 16 December 2009
AD01 - Change of registered office address 16 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 22 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
225 - Change of Accounting Reference Date 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
NEWINC - New incorporation documents 16 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.