Viatel Belgium Limited

DataGardener
dissolved
Unknown

Viatel Belgium Limited

03556686Private Limited With Share Capital

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN
Incorporated

27/04/1998

Company Age

27 years

Directors

2

Employees

SIC Code

61100

Risk

not scored

Company Overview

Registration, classification & business activity

Viatel Belgium Limited (03556686) is a private limited with share capital incorporated on 27/04/1998 (27 years old) and registered in st albans, AL15JN. The company operates under SIC code 61100 - wired telecommunications activities.

Private Limited With Share Capital
SIC: 61100
Unknown
Incorporated 27/04/1998
AL15JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-04-2018
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:18-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-01-2017
Resolution
Category:Resolution
Date:25-01-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:25-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:26-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2014
Miscellaneous
Category:Miscellaneous
Date:16-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2014
Gazette Notice Compulsary
Category:Gazette
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Termination Secretary Company With Name
Category:Officers
Date:19-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-11-2010
Termination Director Company With Name
Category:Officers
Date:24-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:30-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2009
Legacy
Category:Annual Return
Date:03-06-2009
Legacy
Category:Officers
Date:10-02-2009
Legacy
Category:Officers
Date:10-02-2009
Legacy
Category:Annual Return
Date:14-11-2008
Legacy
Category:Officers
Date:14-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2008
Legacy
Category:Officers
Date:19-05-2008
Legacy
Category:Officers
Date:19-05-2008
Legacy
Category:Officers
Date:16-05-2008
Legacy
Category:Officers
Date:16-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2007
Legacy
Category:Annual Return
Date:14-05-2007
Legacy
Category:Officers
Date:11-05-2007
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2006
Legacy
Category:Mortgage
Date:01-08-2006
Legacy
Category:Annual Return
Date:16-06-2006
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2005
Legacy
Category:Officers
Date:02-11-2005
Legacy
Category:Officers
Date:02-11-2005
Legacy
Category:Officers
Date:02-06-2005
Legacy
Category:Annual Return
Date:02-06-2005
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2004
Legacy
Category:Officers
Date:08-10-2004
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2004
Legacy
Category:Annual Return
Date:20-05-2004
Resolution
Category:Resolution
Date:14-05-2004
Resolution
Category:Resolution
Date:14-05-2004
Resolution
Category:Resolution
Date:14-05-2004
Legacy
Category:Capital
Date:14-05-2004
Legacy
Category:Capital
Date:14-05-2004
Legacy
Category:Mortgage
Date:30-04-2004
Legacy
Category:Officers
Date:06-04-2004
Resolution
Category:Resolution
Date:04-03-2004
Resolution
Category:Resolution
Date:04-03-2004
Resolution
Category:Resolution
Date:04-03-2004
Legacy
Category:Accounts
Date:28-10-2003
Resolution
Category:Resolution
Date:15-05-2003
Legacy
Category:Officers
Date:15-05-2003
Legacy
Category:Officers
Date:15-05-2003
Legacy
Category:Annual Return
Date:07-05-2003
Legacy
Category:Officers
Date:14-04-2003
Legacy
Category:Officers
Date:09-04-2003
Legacy
Category:Officers
Date:26-02-2003
Legacy
Category:Officers
Date:26-02-2003
Legacy
Category:Officers
Date:15-11-2002
Legacy
Category:Officers
Date:14-11-2002
Legacy
Category:Officers
Date:13-11-2002
Legacy
Category:Officers
Date:11-11-2002
Legacy
Category:Officers
Date:14-10-2002
Legacy
Category:Officers
Date:04-10-2002
Legacy
Category:Officers
Date:06-07-2002
Legacy
Category:Annual Return
Date:06-07-2002
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2002

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2017
Filing Date22/12/2016
Latest Accounts31/12/2015

Trading Addresses

Sterling Ford Centurion Court, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL15JNRegistered
25 Wilton Road, London, London, SW1V1LW

Contact

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN