Company NameVision Interior Specialists Ltd
Company StatusDissolved
Company Number03373022
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameVision Ceilings Limited

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr Stuart Anthony Bull
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleSuspended Ceiling Fixer
Country of ResidenceEngland
Correspondence Address1 Greygoose Park
Harlow
Essex
CM19 4JH
Secretary NameMrs Claire Loise Bull
NationalityBritish
StatusClosed
Appointed04 March 2003(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greygoose Park
Harlow
Essex
CM19 4JH
Director NameMrs Claire Loise Bull
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(7 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greygoose Park
Harlow
Essex
CM19 4JH
Director NameGodfrey Charles Lowen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleSuspended Ceiling Fixer
Correspondence Address116 Fir Park
Harlow
Essex
CM19 4JZ
Secretary NameGodfrey Charles Lowen
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleSuspended Ceiling Fixer
Correspondence Address116 Fir Park
Harlow
Essex
CM19 4JZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£4,179
Current Liabilities£10,774

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
25 March 2014Company name changed vision ceilings LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
25 March 2014Company name changed vision ceilings LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of company name 23/01/2014
(1 page)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of company name 23/01/2014
(1 page)
26 February 2014Resolutions
  • RES13 ‐ Appointment of chairman/change of company name 23/01/2014
(1 page)
26 February 2014Resolutions
  • RES13 ‐ Appointment of chairman/change of company name 23/01/2014
(1 page)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2014Change of name notice (2 pages)
29 January 2014Change of name notice (2 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Director's details changed for Claire Loise Bull on 29 April 2010 (2 pages)
19 May 2010Director's details changed for Claire Loise Bull on 29 April 2010 (2 pages)
19 May 2010Director's details changed for Stuart Anthony Bull on 29 April 2010 (2 pages)
19 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Stuart Anthony Bull on 29 April 2010 (2 pages)
19 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 May 2009Return made up to 29/04/09; full list of members (4 pages)
26 May 2009Return made up to 29/04/09; full list of members (4 pages)
29 April 2009Registered office changed on 29/04/2009 from 10 mulberry green old harlow essex CM17 0ET (1 page)
29 April 2009Registered office changed on 29/04/2009 from 10 mulberry green old harlow essex CM17 0ET (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 29/04/08; full list of members (4 pages)
3 June 2008Return made up to 29/04/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Return made up to 29/04/07; full list of members (2 pages)
13 August 2007Return made up to 29/04/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 29/04/06; full list of members (2 pages)
2 May 2006Return made up to 29/04/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2005Return made up to 29/04/05; full list of members (2 pages)
17 May 2005Return made up to 29/04/05; full list of members (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Return made up to 29/04/04; full list of members (6 pages)
19 May 2004Return made up to 29/04/04; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2003£ ic 3/2 04/03/03 £ sr 1@1=1 (1 page)
27 March 2003£ ic 3/2 04/03/03 £ sr 1@1=1 (1 page)
18 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2003Ad 07/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2003Ad 07/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 June 2002Return made up to 19/05/02; full list of members (7 pages)
12 June 2002Return made up to 19/05/02; full list of members (7 pages)
9 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 June 2001Return made up to 19/05/01; full list of members (6 pages)
27 June 2001Return made up to 19/05/01; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 May 2000Return made up to 19/05/00; full list of members (6 pages)
30 May 2000Return made up to 19/05/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 June 1999Return made up to 19/05/99; change of members (6 pages)
30 June 1999Return made up to 19/05/99; change of members (6 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 June 1998Return made up to 19/05/98; full list of members (6 pages)
3 June 1998Return made up to 19/05/98; full list of members (6 pages)
13 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
13 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
19 May 1997Incorporation (16 pages)
19 May 1997Incorporation (16 pages)