Company NameVisionfield Limited
Company StatusDissolved
Company Number03007287
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 4 months ago)
Dissolution Date10 May 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Paul Avraam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(1 month, 4 weeks after company formation)
Appointment Duration27 years, 2 months (closed 10 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameMr Brian Dale Lever
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(1 month, 4 weeks after company formation)
Appointment Duration27 years, 2 months (closed 10 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPenn Cottage 5 Barnhill
Pinner
Middlesex
HA5 2SY
Secretary NameMr Paul Avraam
NationalityBritish
StatusClosed
Appointed08 March 1995(1 month, 4 weeks after company formation)
Appointment Duration27 years, 2 months (closed 10 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameMrs Angela Avraam
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(18 years after company formation)
Appointment Duration9 years, 3 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
HA8 7PE
Director NameMrs Janet Elizabeth Lever
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2015(19 years, 12 months after company formation)
Appointment Duration7 years, 4 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
HA8 7PE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.fusioneyewear.com
Email address[email protected]

Location

Registered Address33 Mill Ridge
Edgware
HA8 7PE
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49 at £1G. Gardiner
49.00%
Ordinary
25 at £1Angela Avraam
25.00%
Ordinary
13 at £1B.d. Lever
13.00%
Ordinary
12 at £1Janet Lever
12.00%
Ordinary
1 at £1Paul Avraam
1.00%
Ordinary

Financials

Year2014
Net Worth£20,649
Cash£5,052
Current Liabilities£18,293

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
10 February 2022Application to strike the company off the register (2 pages)
23 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
28 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
5 March 2017Registered office address changed from Lexus House Unit 1 Rosslyn Crescent Harrow Middx HA1 2RZ to 33 Mill Ridge Edgware HA8 7PE on 5 March 2017 (1 page)
5 March 2017Registered office address changed from Lexus House Unit 1 Rosslyn Crescent Harrow Middx HA1 2RZ to 33 Mill Ridge Edgware HA8 7PE on 5 March 2017 (1 page)
5 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Appointment of Mrs Janet Elizabeth Lever as a director on 2 January 2015 (2 pages)
29 January 2015Appointment of Mrs Janet Elizabeth Lever as a director on 2 January 2015 (2 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(7 pages)
29 January 2015Appointment of Mrs Janet Elizabeth Lever as a director on 2 January 2015 (2 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(7 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Appointment of Mrs Angela Avraam as a director (2 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Appointment of Mrs Angela Avraam as a director (2 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
22 December 2010Registered office address changed from 283 Holderness Road Hull HU8 8TE on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 283 Holderness Road Hull HU8 8TE on 22 December 2010 (1 page)
28 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Mr Paul Avraam on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Brian Dale Lever on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Brian Dale Lever on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Brian Dale Lever on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Paul Avraam on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Mr Paul Avraam on 1 January 2010 (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 January 2009Return made up to 09/01/09; full list of members (5 pages)
30 January 2009Return made up to 09/01/09; full list of members (5 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
5 March 2008Return made up to 09/01/08; full list of members (4 pages)
5 March 2008Return made up to 09/01/08; full list of members (4 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 January 2007Return made up to 09/01/07; full list of members (3 pages)
29 January 2007Return made up to 09/01/07; full list of members (3 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 January 2006Return made up to 09/01/06; full list of members (7 pages)
19 January 2006Return made up to 09/01/06; full list of members (7 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 January 2005Return made up to 09/01/05; full list of members (7 pages)
25 January 2005Return made up to 09/01/05; full list of members (7 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 February 2004Return made up to 09/01/04; full list of members (7 pages)
17 February 2004Return made up to 09/01/04; full list of members (7 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 January 2003Return made up to 09/01/03; full list of members (7 pages)
23 January 2003Return made up to 09/01/03; full list of members (7 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 January 2002Return made up to 09/01/02; full list of members (6 pages)
18 January 2002Return made up to 09/01/02; full list of members (6 pages)
23 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
23 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
17 January 2001Return made up to 09/01/01; full list of members (6 pages)
17 January 2001Return made up to 09/01/01; full list of members (6 pages)
25 September 2000Full accounts made up to 31 December 1999 (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (7 pages)
17 January 2000Return made up to 09/01/00; full list of members (6 pages)
17 January 2000Return made up to 09/01/00; full list of members (6 pages)
29 June 1999Full accounts made up to 31 December 1998 (7 pages)
29 June 1999Full accounts made up to 31 December 1998 (7 pages)
4 January 1999Return made up to 09/01/99; full list of members (6 pages)
4 January 1999Return made up to 09/01/99; full list of members (6 pages)
18 May 1998Full accounts made up to 31 December 1997 (7 pages)
18 May 1998Full accounts made up to 31 December 1997 (7 pages)
7 January 1998Return made up to 09/01/98; full list of members (6 pages)
7 January 1998Return made up to 09/01/98; full list of members (6 pages)
22 July 1997Full accounts made up to 31 December 1996 (10 pages)
22 July 1997Full accounts made up to 31 December 1996 (10 pages)
3 January 1997Return made up to 09/01/97; full list of members (6 pages)
3 January 1997Return made up to 09/01/97; full list of members (6 pages)
27 August 1996Full accounts made up to 31 December 1995 (10 pages)
27 August 1996Full accounts made up to 31 December 1995 (10 pages)
21 April 1996Return made up to 09/01/96; full list of members (6 pages)
21 April 1996Return made up to 09/01/96; full list of members (6 pages)
27 March 1995Accounting reference date notified as 31/12 (1 page)
27 March 1995Accounting reference date notified as 31/12 (1 page)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
23 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 March 1995Registered office changed on 23/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 March 1995£ nc 100/1000 08/03/95 (1 page)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 March 1995£ nc 100/1000 08/03/95 (1 page)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
23 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 January 1995Incorporation (7 pages)
9 January 1995Incorporation (7 pages)