Viatel Broadband Limited

DataGardener
dissolved
Unknown

Viatel Broadband Limited

05436868Private Limited With Share Capital

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

27/04/2005

Company Age

20 years

Directors

2

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Viatel Broadband Limited (05436868) is a private limited with share capital incorporated on 27/04/2005 (20 years old) and registered in st albans, AL15JN. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 27/04/2005
AL15JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
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 Declaration Of Solvency
Category:Insolvency
Date:25-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-01-2017
Resolution
Category:Resolution
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:13-12-2016
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:05-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-01-2016
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:28-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2014
Miscellaneous
Category:Miscellaneous
Date:16-07-2014
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
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 Secretary Company With Change Date
Category:Officers
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Change Person Director 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:12-05-2009
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:16-05-2008
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:11-05-2007
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2007
Legacy
Category:Mortgage
Date:01-08-2006
Legacy
Category:Annual Return
Date:07-06-2006
Legacy
Category:Mortgage
Date:03-11-2005
Legacy
Category:Officers
Date:02-11-2005
Legacy
Category:Mortgage
Date:06-07-2005
Resolution
Category:Resolution
Date:18-06-2005
Resolution
Category:Resolution
Date:18-06-2005
Resolution
Category:Resolution
Date:18-06-2005
Legacy
Category:Accounts
Date:18-06-2005
Legacy
Category:Officers
Date:18-06-2005
Legacy
Category:Officers
Date:18-06-2005
Legacy
Category:Officers
Date:18-06-2005
Legacy
Category:Officers
Date:18-06-2005
Incorporation Company
Category:Incorporation
Date:27-04-2005

Risk Assessment

not scored

International Score

Accounts

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

Trading Addresses

20-22 Wenlock Road, London, N17GU
Sterling Ford Centurion Court, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL15JNRegistered

Contact

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