About

Registered Number: 03883712
Date of Incorporation: 25/11/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (8 years and 4 months ago)
Registered Address: Nexus House, Station Road, Egham, Surrey, TW20 9LB

 

Having been setup in 1999, Longview Solutions Ltd has its registered office in Egham in Surrey. There are 3 directors listed as Van Noort, Willem-hein, Wells, Jeffrey Craig, Exact Management Bv for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Jeffrey Craig 30 December 1999 12 November 2004 1
EXACT MANAGEMENT BV 01 February 2010 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
VAN NOORT, Willem-Hein 03 July 2012 01 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 29 September 2016
RESOLUTIONS - N/A 02 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 June 2016
SH19 - Statement of capital 02 June 2016
CAP-SS - N/A 02 June 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
MR04 - N/A 07 March 2016
MR04 - N/A 07 March 2016
AP01 - Appointment of director 23 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 24 June 2015
MISC - Miscellaneous document 03 June 2015
AUD - Auditor's letter of resignation 02 June 2015
MISC - Miscellaneous document 01 May 2015
MR01 - N/A 09 April 2015
AD01 - Change of registered office address 03 November 2014
AR01 - Annual Return 30 October 2014
AP04 - Appointment of corporate secretary 29 October 2014
AA - Annual Accounts 06 October 2014
RESOLUTIONS - N/A 29 August 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
SH01 - Return of Allotment of shares 01 August 2014
MR01 - N/A 21 July 2014
TM02 - Termination of appointment of secretary 16 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 15 October 2013
CH02 - Change of particulars for corporate director 15 October 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 03 October 2012
TM02 - Termination of appointment of secretary 09 July 2012
AP03 - Appointment of secretary 09 July 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 05 October 2010
AP02 - Appointment of corporate director 08 March 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 24 June 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
AA - Annual Accounts 06 May 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
225 - Change of Accounting Reference Date 06 March 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 21 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2006
395 - Particulars of a mortgage or charge 07 January 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
AA - Annual Accounts 06 October 2004
AA - Annual Accounts 02 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 February 2004
363s - Annual Return 24 December 2003
363s - Annual Return 19 December 2003
363s - Annual Return 19 December 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
363s - Annual Return 02 January 2002
RESOLUTIONS - N/A 27 July 2001
RESOLUTIONS - N/A 27 July 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2001
287 - Change in situation or address of Registered Office 27 July 2001
395 - Particulars of a mortgage or charge 18 May 2001
363s - Annual Return 19 February 2001
RESOLUTIONS - N/A 05 June 2000
RESOLUTIONS - N/A 15 March 2000
RESOLUTIONS - N/A 01 February 2000
287 - Change in situation or address of Registered Office 01 February 2000
225 - Change of Accounting Reference Date 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
123 - Notice of increase in nominal capital 01 February 2000
CERTNM - Change of name certificate 23 December 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Fully Satisfied

N/A

A registered charge 30 June 2014 Fully Satisfied

N/A

Stakeholder rent deposit deed 23 December 2005 Fully Satisfied

N/A

Rent deposit deed 14 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.