Company NameVizionthing Limited
Company StatusDissolved
Company Number06921371
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Andrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressL'Ancresse Lodge
Fenhouses Swineshead
Boston
Lincolnshire
PE20 3HF
Director NameMr Oliver Gough
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Ferndale Road
London
SW4 7SE
Director NameMr Trevor John Hyde
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Hameau De Rachinette
62140 Mouriez
France
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Andrew
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,126
Cash£8,181
Current Liabilities£34,964

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (4 pages)
6 June 2013Application to strike the company off the register (4 pages)
10 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
(5 pages)
10 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
(5 pages)
10 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
(5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 March 2011Registered office address changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE on 3 March 2011 (2 pages)
3 March 2011Appointment of Trevor John Hyde as a director (3 pages)
3 March 2011Registered office address changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE on 3 March 2011 (2 pages)
3 March 2011Appointment of Trevor John Hyde as a director (3 pages)
6 July 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 July 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Oliver Gough on 2 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Oliver Gough on 2 June 2010 (2 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Oliver Gough on 2 June 2010 (2 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2009Director appointed david andrew (2 pages)
22 June 2009Director appointed oliver justin gough (2 pages)
22 June 2009Director appointed oliver justin gough (2 pages)
22 June 2009Director appointed david andrew (2 pages)
7 June 2009Appointment terminated director dunstana davies (1 page)
7 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
7 June 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
7 June 2009Appointment Terminated Director dunstana davies (1 page)
2 June 2009Incorporation (19 pages)
2 June 2009Incorporation (19 pages)