Company NameVisions Promotions Limited
Company StatusDissolved
Company Number04709632
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Tom Robinson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(6 years after company formation)
Appointment Duration5 years, 7 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Lampern Crescent
Billericay
Essex
CM12 0FE
Director NameNatasha Anne Dodge
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleMedium
Correspondence Address2 Coombe Road
Harold Wood
Romford
Essex
RM3 0UA
Director NameRichard George Forrest
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleProperty Investor
Correspondence Address6 Rockchase Gardens
Hornchurch
Essex
RM11 3NH
Director NameBarry Redman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleMedium
Correspondence Address11 Chichester House
34 Galsworthy Road
Kingston Upon Thames
KT2 7BS
Secretary NameBarry Redman
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleMedium
Correspondence Address11 Chichester House
34 Galsworthy Road
Kingston Upon Thames
KT2 7BS
Director NamePamela Linda Trott
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 March 2009)
RoleTherapist
Correspondence Address202 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QN
Secretary NamePamela Linda Trott
NationalityBritish
StatusResigned
Appointed03 November 2004(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address202 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRapid Business Services Limtied (Corporation)
StatusResigned
Appointed30 March 2009(6 years after company formation)
Appointment Duration2 years (resigned 04 April 2011)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered Address18 St. Thomas Road
Brentwood
Essex
CM14 4DB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Tom Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,893
Current Liabilities£126,805

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Registered office address changed from the Lindens 36 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0AA England on 30 October 2013 (1 page)
30 October 2013Registered office address changed from the Lindens 36 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0AA England on 30 October 2013 (1 page)
13 June 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 10
(3 pages)
13 June 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 10
(3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 June 2012Termination of appointment of Rapid Business Services Limtied as a secretary (1 page)
3 June 2012Termination of appointment of Rapid Business Services Limtied as a secretary (1 page)
3 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
3 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
12 March 2012Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 12 March 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Termination of appointment of Pamela Trott as a director (1 page)
7 April 2010Termination of appointment of Pamela Trott as a director (1 page)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Rapid Business Services Limtied on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Rapid Business Services Limtied on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Rapid Business Services Limtied on 1 October 2009 (2 pages)
30 January 2010Termination of appointment of Richard Forrest as a director (1 page)
30 January 2010Appointment of Mr Tom Robinson as a director (1 page)
30 January 2010Appointment of Rapid Business Services Limtied as a secretary (1 page)
30 January 2010Termination of appointment of Richard Forrest as a director (1 page)
30 January 2010Termination of appointment of Pamela Trott as a secretary (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Appointment of Rapid Business Services Limtied as a secretary (1 page)
30 January 2010Termination of appointment of Pamela Trott as a secretary (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Appointment of Mr Tom Robinson as a director (1 page)
20 May 2009Return made up to 25/03/09; full list of members (4 pages)
20 May 2009Return made up to 25/03/09; full list of members (4 pages)
1 May 2009Registered office changed on 01/05/2009 from 76 high street hornchurch essex RM12 4JD (1 page)
1 May 2009Registered office changed on 01/05/2009 from 76 high street hornchurch essex RM12 4JD (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Return made up to 25/03/08; full list of members (4 pages)
13 August 2008Return made up to 25/03/08; full list of members (4 pages)
15 May 2007Return made up to 25/03/07; full list of members (3 pages)
15 May 2007Return made up to 25/03/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 25/03/06; full list of members (7 pages)
18 April 2006Return made up to 25/03/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 25/03/05; full list of members (7 pages)
14 April 2005Return made up to 25/03/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2004Secretary resigned;director resigned (1 page)
6 December 2004New secretary appointed (1 page)
6 December 2004New secretary appointed (1 page)
6 December 2004Secretary resigned;director resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: c/o martin cordell & co 1-5 alfred street london E3 2BE (1 page)
4 November 2004Registered office changed on 04/11/04 from: c/o martin cordell & co 1-5 alfred street london E3 2BE (1 page)
11 May 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2003Ad 11/09/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 October 2003New director appointed (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Ad 11/09/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 October 2003New director appointed (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Incorporation (20 pages)
25 March 2003Incorporation (20 pages)