Company NameVisionstar Enterprises Limited
Company StatusDissolved
Company Number02945031
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 12 September 2000)
RoleTrust Officer
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 12 September 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 12 September 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed02 August 1994(4 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 12 September 2000)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(4 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1998)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameMr James Herbert Charles Ingram
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(4 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 May 1995)
RoleTrust Officer
Correspondence Address8 Lochaline Street
London
W6 9SH
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 1996)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Hanson Street
London
W1W 6TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
11 April 2000Application for striking-off (1 page)
15 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
21 July 1998Return made up to 04/07/98; full list of members (6 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
17 April 1998Accounts for a dormant company made up to 30 June 1996 (2 pages)
17 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
22 July 1997Return made up to 04/07/97; no change of members (4 pages)
7 January 1997Director resigned (1 page)
3 November 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
13 August 1996Return made up to 04/07/96; no change of members (25 pages)
5 August 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
6 September 1995Return made up to 04/07/95; full list of members (38 pages)
31 May 1995Director resigned;new director appointed (10 pages)