Company NameVicworld Limited
Company StatusDissolved
Company Number02740024
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSofija Ristic
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(2 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address4 Avalon Road
London
SW6 2EX
Secretary NameJanko Mlinaric
NationalityCroatian
StatusClosed
Appointed03 May 2002(9 years, 8 months after company formation)
Appointment Duration7 years (closed 12 May 2009)
RoleCompany Director
Correspondence AddressMedvescak 20
Zagreb
Croatia
Director NameMr Gordan Ristic
Date of BirthJuly 1962 (Born 61 years ago)
NationalityYugoslavian
StatusResigned
Appointed27 August 1992(1 week, 6 days after company formation)
Appointment Duration6 months (resigned 25 February 1993)
RoleCompany Director
Correspondence AddressSremska 6/11
1800 Nis
Foreign
Secretary NameSofija Ristic
NationalityBritish
StatusResigned
Appointed27 August 1992(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address4 Avalon Road
London
SW6 2EX
Director NameJanko Mlinaric
Date of BirthMarch 1944 (Born 80 years ago)
NationalityCroatian
StatusResigned
Appointed25 February 1993(6 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 03 May 2002)
RoleCompany Director
Correspondence AddressMedvescak 20
Zagreb
Croatia
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address27 Beechcroft Road
Bushey
Hertfordshire
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,913
Cash£288
Current Liabilities£11,483

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2008Application for striking-off (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 October 2007Return made up to 14/08/07; no change of members (6 pages)
26 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2006Return made up to 14/08/06; full list of members (6 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 August 2005Return made up to 14/08/05; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 September 2004Return made up to 14/08/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 30 December 2002 (5 pages)
26 August 2003Return made up to 14/08/03; full list of members (6 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Return made up to 14/08/02; full list of members (7 pages)
29 April 2002Registered office changed on 29/04/02 from: 89 kingsland road london E2 8AG (1 page)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 August 2001Return made up to 14/08/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 September 2000Return made up to 14/08/00; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 August 1997Return made up to 14/08/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 August 1996Return made up to 14/08/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 October 1995New director appointed (2 pages)
23 May 1995Accounts for a small company made up to 31 December 1993 (5 pages)