Company NameVisionwise Limited
Company StatusDissolved
Company Number02887701
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBalden Singh Lail
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1994(1 month, 1 week after company formation)
Appointment Duration24 years, 9 months (closed 13 November 2018)
RoleCompany Director
Correspondence Address320 Green Lane
London
SW16 3AS
Secretary NameAmrit Pritma Lall
NationalityBritish
StatusClosed
Appointed21 February 1994(1 month, 1 week after company formation)
Appointment Duration24 years, 9 months (closed 13 November 2018)
RoleSecretary
Correspondence Address320 Green Lane
London
SW16 3AS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressFergusson House 124/128 City
Road London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
28 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 2001Appointment of a voluntary liquidator (1 page)
15 February 2001O/C replacement of liquidator (7 pages)
15 February 2001O/C replacement of liquidator (7 pages)
15 February 2001Appointment of a voluntary liquidator (1 page)
25 May 2000Registered office changed on 25/05/00 from: 66 churchway london NW1 1LT (1 page)
25 May 2000Registered office changed on 25/05/00 from: 66 churchway london NW1 1LT (1 page)
29 October 1999Liquidators' statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators' statement of receipts and payments (5 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Liquidators' statement of receipts and payments (5 pages)
4 May 1999Liquidators' statement of receipts and payments (5 pages)
1 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 1998Appointment of a voluntary liquidator (1 page)
1 May 1998Statement of affairs (10 pages)
1 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 1998Appointment of a voluntary liquidator (1 page)
1 May 1998Statement of affairs (10 pages)
16 April 1997Return made up to 14/01/97; no change of members (4 pages)
16 April 1997Return made up to 14/01/97; no change of members (4 pages)
26 January 1997Full accounts made up to 31 March 1996 (10 pages)
26 January 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1996Return made up to 14/01/96; no change of members (4 pages)
1 February 1996Return made up to 14/01/96; no change of members (4 pages)
14 November 1995Full accounts made up to 31 March 1995 (4 pages)
14 November 1995Full accounts made up to 31 March 1995 (4 pages)
13 April 1995Return made up to 14/01/95; full list of members (6 pages)
13 April 1995Return made up to 14/01/95; full list of members (6 pages)