Company NameVisionnote Limited
DirectorNigel Stalberg
Company StatusDissolved
Company Number02636269
CategoryPrivate Limited Company
Incorporation Date8 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMrs Janet Ann Palmer
NationalityBritish
StatusCurrent
Appointed15 August 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address6 Eldridge Close
Feltham
Middlesex
TW14 9NF
Director NameNigel Stalberg
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(3 years, 7 months after company formation)
Appointment Duration29 years
RoleFashion Executive
Correspondence Address60 Beechwood Avenue
Greenford
Middlesex
UB6 9UD
Director NameMs Sandra Jill Henderson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 1995)
RoleSales Executive
Correspondence AddressFlat F 45 Norland Square
London
W11 4PZ
Secretary NameMiss Demetra Kontozi
NationalityBritish
StatusResigned
Appointed17 September 1991(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 15 August 1992)
RoleFashion Designer
Correspondence Address68 Hedge Lane
Palmers Green
London
N13 5SP
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

1 August 1998Dissolved (1 page)
1 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
5 August 1997Liquidators statement of receipts and payments (5 pages)
12 February 1997Liquidators statement of receipts and payments (5 pages)
13 February 1996Appointment of a voluntary liquidator (1 page)
13 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 1996Registered office changed on 26/01/96 from: ableman & ableman 227 high street harrow weald middlesex. HA3 5EE (1 page)
14 August 1995Return made up to 08/08/95; full list of members (6 pages)
23 April 1995Director resigned;new director appointed (2 pages)