Green Lane
Chessington
Surrey
KT9 2DT
Director Name | Christian Zulerons |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (closed 03 November 2015) |
Role | Business Development Director |
Correspondence Address | Clyde Cottage 253 Hook Road Chessington Surrey KT9 1EQ |
Director Name | Mr Paul Anthony Whayman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Project Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 317 Lower Morden Lane Morden Surrey SM4 4NX |
Secretary Name | Mr Dominic Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Project Manager - Shopfitting |
Country of Residence | United Kingdom |
Correspondence Address | 143 Moor Lane Chessington Surrey KT9 2AA |
Secretary Name | Mr Trevor John Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Madeira Way Port Regent Sovereign Harbour Eastbourne East Sussex BN23 5UJ |
Director Name | Mr Dominic Brooks |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2008) |
Role | Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | 143 Moor Lane Chessington Surrey KT9 2AA |
Director Name | Mr Dominic Brooks |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2008) |
Role | Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | 143 Moor Lane Chessington Surrey KT9 2AA |
Website | www.visionshopfitting.com |
---|
Registered Address | Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
50 at 1 | Chritian Zulerons 6.58% Ordinary |
---|---|
200 at 1 | Timothy Sean Brooks 26.32% Ordinary |
160 at 1 | Christian Zulerons 21.05% Ordinary |
125 at 1 | Dominic Brooks 16.45% Ordinary |
125 at 1 | Paul Anthony Whayman 16.45% Ordinary |
100 at 1 | Michael Brooks 13.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,056 |
Current Liabilities | £1,239,973 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved following liquidation (1 page) |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 21 October 2011 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 21 October 2011 (5 pages) |
28 October 2011 | Liquidators statement of receipts and payments to 21 October 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 21 April 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (5 pages) |
1 November 2010 | Liquidators' statement of receipts and payments to 21 October 2010 (6 pages) |
1 November 2010 | Liquidators' statement of receipts and payments to 21 October 2010 (6 pages) |
1 November 2010 | Liquidators statement of receipts and payments to 21 October 2010 (6 pages) |
11 November 2009 | Appointment of a voluntary liquidator (1 page) |
11 November 2009 | Statement of affairs with form 4.19 (6 pages) |
11 November 2009 | Appointment of a voluntary liquidator (1 page) |
11 November 2009 | Statement of affairs with form 4.19 (6 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
20 October 2009 | Registered office address changed from 54 Lower Marsh Lane Kingston upon Thames Surrey KT1 3BJ on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from 54 Lower Marsh Lane Kingston upon Thames Surrey KT1 3BJ on 20 October 2009 (1 page) |
9 July 2009 | Return made up to 22/05/09; full list of members (5 pages) |
9 July 2009 | Return made up to 22/05/09; full list of members (5 pages) |
22 May 2009 | Appointment terminated director dominic brooks (1 page) |
22 May 2009 | Appointment terminated director paul whayman (1 page) |
22 May 2009 | Appointment terminated director paul whayman (1 page) |
22 May 2009 | Appointment terminated director dominic brooks (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 September 2008 | Return made up to 22/05/08; change of members
|
25 September 2008 | Return made up to 22/05/08; change of members
|
3 June 2008 | Registered office changed on 03/06/2008 from c/o pavitt acc serv LTD cuckmere suite, survey house 6 cornfield terrace, eastbourne east sussex BN21 4NN (1 page) |
3 June 2008 | Appointment terminated secretary trevor pavitt (1 page) |
3 June 2008 | Appointment terminated secretary trevor pavitt (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from c/o pavitt acc serv LTD cuckmere suite, survey house 6 cornfield terrace, eastbourne east sussex BN21 4NN (1 page) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: pavitt acct ser LTD cuckmere suite survey hse 6 cornfield terr eastbourne BN21 4NN (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: pavitt acct ser LTD cuckmere suite survey hse 6 cornfield terr eastbourne BN21 4NN (1 page) |
6 June 2007 | Return made up to 22/05/07; full list of members (4 pages) |
6 June 2007 | Return made up to 22/05/07; full list of members (4 pages) |
9 February 2007 | Particulars of mortgage/charge (5 pages) |
9 February 2007 | Particulars of mortgage/charge (5 pages) |
6 September 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 September 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 June 2006 | Return made up to 22/05/06; full list of members (4 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: c/o pavitt accountancy services LTD, cuckmere suite survey house, 6 cornfield terrace, eastbourne BN21 4NN (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: c/o pavitt accountancy services LTD, cuckmere suite survey house, 6 cornfield terrace, eastbourne BN21 4NN (1 page) |
6 June 2006 | Return made up to 22/05/06; full list of members (4 pages) |
11 April 2006 | Ad 31/03/06--------- £ si 100@1=100 £ ic 660/760 (2 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | Ad 31/03/06--------- £ si 100@1=100 £ ic 660/760 (2 pages) |
5 July 2005 | Return made up to 22/05/05; full list of members
|
5 July 2005 | Return made up to 22/05/05; full list of members
|
28 June 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 June 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (9 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (9 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: c/o pavitt accountancy services cuckmere suite senlac house marine road eastbourne east sussex BN22 7AU (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: c/o pavitt accountancy services cuckmere suite senlac house marine road eastbourne east sussex BN22 7AU (1 page) |
3 June 2003 | Return made up to 22/05/03; full list of members
|
3 June 2003 | Return made up to 22/05/03; full list of members
|
22 April 2003 | Resolutions
|
22 April 2003 | Ad 31/03/03--------- £ si 560@1=560 £ ic 100/660 (2 pages) |
22 April 2003 | Resolutions
|
22 April 2003 | Ad 31/03/03--------- £ si 560@1=560 £ ic 100/660 (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 317 lower morden lane morden surrey SM4 4NX (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 317 lower morden lane morden surrey SM4 4NX (1 page) |
15 November 2002 | £ nc 100/1000 31/10/02 (1 page) |
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | £ nc 100/1000 31/10/02 (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
12 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
22 May 2002 | Incorporation (9 pages) |
22 May 2002 | Incorporation (9 pages) |