Background WavePink WaveYellow Wave

VIAMA LIMITED (08414993)

VIAMA LIMITED (08414993) is a dissolved UK company. incorporated on 22 February 2013. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIAMA LIMITED has been registered for 13 years. Current directors include ROBERTSON, Malcolm Ian, ROBERTSON, Victoria, TAYLOR, Ian Charles and 1 others.

Company Number
08414993
Status
dissolved
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
1 Davenport Lane, Altrincham, WA14 5DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBERTSON, Malcolm Ian, ROBERTSON, Victoria, TAYLOR, Ian Charles, TAYLOR, Vivienne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIAMA LIMITED

VIAMA LIMITED is an dissolved company incorporated on 22 February 2013 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIAMA LIMITED was registered 13 years ago.(SIC: 82990)

Status

dissolved

Active since 13 years ago

Company No

08414993

LTD Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 29 April 2018 (8 years ago)
Submitted on 28 January 2019 (7 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 March 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

1 Davenport Lane Broadheath Altrincham, WA14 5DS,

Previous Addresses

Davenport Lane Davenport Lane Broadheath Altrincham Cheshire WA14 5DS England
From: 8 April 2013To: 24 February 2014
Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
From: 22 February 2013To: 8 April 2013
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 22 February 2013To: 22 February 2013
Timeline

9 key events • 2013 - 2018

Funding Officers Ownership
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Company Founded
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Jul 13
Loan Cleared
Nov 18
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ROBERTSON, Malcolm Ian

Active
Davenport Lane, AltrinchamWA14 5DS
Born September 1954
Director
Appointed 22 Feb 2013

ROBERTSON, Victoria

Active
Davenport Lane, AltrinchamWA14 5DS
Born March 1952
Director
Appointed 06 Apr 2013

TAYLOR, Ian Charles

Active
Davenport Lane, AltrinchamWA14 5DS
Born September 1953
Director
Appointed 22 Feb 2013

TAYLOR, Vivienne

Active
Davenport Lane, AltrinchamWA14 5DS
Born August 1953
Director
Appointed 06 Apr 2013

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 22 Feb 2013
Resigned 22 Feb 2013

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 22 Feb 2013
Resigned 22 Feb 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 22 Feb 2013
Resigned 22 Feb 2013

Persons with significant control

1

Mr Malcolm Ian Robertson

Active
Davenport Lane, AltrinchamWA14 5DS
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
31 December 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 October 2019
DS01DS01
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2013
RESOLUTIONSResolutions
Resolution
16 April 2013
RESOLUTIONSResolutions
Legacy
9 April 2013
MG01MG01
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Incorporation Company
22 February 2013
NEWINCIncorporation