View21 Limited HOUNSLOW


View21 Limited was officially closed on 2022-02-22. View21 was a private limited company that was located at Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, TW4 6DR, ENGLAND. Its full net worth was valued to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formally formed on 1984-05-23) was run by 2 directors.
Director Lei L. who was appointed on 06 March 2017.
Director Xuhui Z. who was appointed on 14 October 2016.

The company was officially categorised as "wholesale of radio, television goods & electrical household appliances (other than records, tapes, cd's & video tapes and the equipment used for playing them)" (46439). According to the CH information, there was a name alteration on 2012-02-10, their previous name was Grundig Consumer Electronics. There is a second name alteration mentioned: previous name was Satellite Technology Systems performed on 2006-03-29. The last confirmation statement was filed on 2021-04-19 and last time the accounts were filed was on 31 December 2020. 2016-04-19 is the date of the most recent annual return.

View21 Limited Address / Contact

Office Address Unit 4, Maple Grove Business Centre
Office Address2 Lawrence Road
Town Hounslow
Post code TW4 6DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01818709
Date of Incorporation Wed, 23rd May 1984
Date of Dissolution Tue, 22nd Feb 2022
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st December
Company age 38 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 3rd May 2022
Last confirmation statement dated Mon, 19th Apr 2021

Company staff

Lei L.

Position: Director

Appointed: 06 March 2017

Xuhui Z.

Position: Director

Appointed: 14 October 2016

He L.

Position: Director

Appointed: 16 September 2015

Resigned: 23 October 2015

Zhuoyan X.

Position: Director

Appointed: 16 September 2015

Resigned: 05 April 2017

Jemma R.

Position: Secretary

Appointed: 07 October 2013

Resigned: 01 October 2015

Mark T.

Position: Director

Appointed: 29 January 2013

Resigned: 21 September 2015

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 19 August 2011

Resigned: 07 October 2013

Colin G.

Position: Secretary

Appointed: 30 June 2010

Resigned: 19 August 2011

Michael A.

Position: Director

Appointed: 30 September 2009

Resigned: 29 January 2013

David O.

Position: Director

Appointed: 29 March 2006

Resigned: 15 November 2006

Daniel H.

Position: Director

Appointed: 28 April 1992

Resigned: 30 September 2009

Andrew R.

Position: Director

Appointed: 28 April 1992

Resigned: 30 September 2009

John M.

Position: Secretary

Appointed: 28 April 1992

Resigned: 30 June 2010

Malcolm L.

Position: Director

Appointed: 28 April 1992

Resigned: 29 June 2001

John H.

Position: Director

Appointed: 28 April 1992

Resigned: 04 October 2007

People with significant control

Harvard International Limited

Suite 105a Citibase Watford, 42-44 Clarendon Road, Watford, WD17 1JJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00756128
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grundig Consumer Electronics February 10, 2012
Satellite Technology Systems March 29, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Current Assets41 22641 226
Net Assets Liabilities6 241 0596 241 059
Other
Creditors6 282 2856 282 285
Net Current Assets Liabilities6 241 0596 241 059
Total Assets Less Current Liabilities6 241 0596 241 059

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 14th, September 2021
Free Download (12 pages)

Company search