Company NameVision Holdings Limited
Company StatusDissolved
Company Number02933119
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher John Symons
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(1 week after company formation)
Appointment Duration27 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenley House
Woodvale Road
Cowes
Isle Of Wight
PO31 8EA
Director NameJohnathan Brian Nicholas Howe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
35 Queen Road
Cowes
Isle Of Wight
PO31 8BW
Secretary NameJane Herminie Howe
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 35 Queens Road
Cowes
Isle Of Wight
PO31 8BW
Secretary NameJohnathan Brian Nicholas Howe
NationalityBritish
StatusResigned
Appointed17 June 1994(3 weeks, 1 day after company formation)
Appointment Duration24 years, 11 months (resigned 17 May 2019)
RoleCompany Director
Correspondence AddressFlat 2
35 Queen Road
Cowes
Isle Of Wight
PO31 8BW
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websitevisionyachts.co.uk

Location

Registered Address146 Manor Way
Borehamwood
WD6 1QX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£29,758
Cash£59
Current Liabilities£55,953

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
3 June 2021Application to strike the company off the register (1 page)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2021Registered office address changed from 3 Garfield Road Ryde Isle of Wight PO33 2PS to 146 Manor Way Borehamwood WD6 1QX on 23 March 2021 (1 page)
11 August 2020Confirmation statement made on 26 May 2020 with updates (6 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019Confirmation statement made on 26 May 2019 with no updates (2 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
20 May 2019Termination of appointment of Johnathan Brian Nicholas Howe as a secretary on 17 May 2019 (1 page)
20 May 2019Termination of appointment of Johnathan Brian Nicholas Howe as a director on 17 May 2019 (1 page)
24 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 July 2018Confirmation statement made on 26 May 2018 with no updates (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 September 2017Notification of Christopher John Symons as a person with significant control on 6 April 2016 (4 pages)
18 September 2017Notification of Christopher John Symons as a person with significant control on 18 September 2017 (4 pages)
18 September 2017Notification of Christopher John Symons as a person with significant control on 6 April 2016 (4 pages)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 250
(15 pages)
17 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 250
(15 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 250
(14 pages)
23 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 250
(14 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 26 May 2014
Statement of capital on 2014-06-16
  • GBP 250
(16 pages)
16 June 2014Annual return made up to 26 May 2014
Statement of capital on 2014-06-16
  • GBP 250
(16 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 June 2013Annual return made up to 26 May 2013 (16 pages)
26 June 2013Annual return made up to 26 May 2013 (16 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (14 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (14 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 July 2011Annual return made up to 26 May 2011 (14 pages)
28 July 2011Annual return made up to 26 May 2011 (14 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Annual return made up to 26 May 2010 (10 pages)
23 June 2010Annual return made up to 26 May 2010 (10 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 June 2009Return made up to 26/05/09; full list of members (6 pages)
16 June 2009Return made up to 26/05/09; full list of members (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Return made up to 26/05/08; no change of members (7 pages)
24 June 2008Return made up to 26/05/08; no change of members (7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 June 2007Return made up to 26/05/07; no change of members (7 pages)
29 June 2007Return made up to 26/05/07; no change of members (7 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Return made up to 26/05/06; full list of members (8 pages)
20 June 2006Return made up to 26/05/06; full list of members (8 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 July 2005Return made up to 26/05/05; full list of members (8 pages)
26 July 2005Return made up to 26/05/05; full list of members (8 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 June 2004Return made up to 26/05/04; full list of members (8 pages)
15 June 2004Return made up to 26/05/04; full list of members (8 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 June 2003Return made up to 26/05/03; full list of members (8 pages)
20 June 2003Return made up to 26/05/03; full list of members (8 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 June 2002Return made up to 26/05/02; full list of members (8 pages)
25 June 2002Return made up to 26/05/02; full list of members (8 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 June 2001Return made up to 26/05/01; full list of members (7 pages)
11 June 2001Return made up to 26/05/01; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 May 1999Return made up to 26/05/99; no change of members (4 pages)
28 May 1999Return made up to 26/05/99; no change of members (4 pages)
31 December 1998Full accounts made up to 31 March 1998 (12 pages)
31 December 1998Full accounts made up to 31 March 1998 (12 pages)
11 June 1998Return made up to 26/05/98; no change of members (4 pages)
11 June 1998Return made up to 26/05/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 March 1997 (12 pages)
2 November 1997Full accounts made up to 31 March 1997 (12 pages)
28 August 1997Return made up to 26/05/97; full list of members (6 pages)
28 August 1997Return made up to 26/05/97; full list of members (6 pages)
28 June 1996Full accounts made up to 31 March 1996 (14 pages)
28 June 1996Full accounts made up to 31 March 1996 (14 pages)
17 May 1996Return made up to 26/05/96; no change of members (4 pages)
17 May 1996Return made up to 26/05/96; no change of members (4 pages)
8 June 1995Full accounts made up to 31 March 1995 (14 pages)
8 June 1995Full accounts made up to 31 March 1995 (14 pages)
1 June 1995Return made up to 26/05/95; full list of members (6 pages)
1 June 1995Return made up to 26/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 May 1994Incorporation (18 pages)
26 May 1994Incorporation (18 pages)