London
NW1 7NE
Secretary Name | Sylvia Seddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1996(6 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dorset Road Altrincham Cheshire WA14 4QN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 98 Albert Street Camden London NW1 7NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2009 | Application for striking-off (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (2 pages) |
14 March 2005 | Director's particulars changed (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: garden flat 10 adamson road london NW3 3HR (1 page) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 15 regents park terrace london NW1 7ED (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
18 March 2002 | Return made up to 08/03/02; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 159 gloucester avenue london NW1 8LA (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
1 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
14 March 1997 | Return made up to 08/03/97; full list of members
|
14 March 1997 | Ad 14/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 1996 | Accounting reference date notified as 31/03 (1 page) |
9 April 1996 | Memorandum and Articles of Association (9 pages) |
21 March 1996 | Company name changed visionforce LIMITED\certificate issued on 22/03/96 (2 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | Incorporation (10 pages) |