Company NameVision International People (UK) Limited
Company StatusDissolved
Company Number03218414
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 9 months ago)
Dissolution Date31 May 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Anthony Jarvis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 31 May 2005)
RoleAccountant
Correspondence Address28 Keildon Road
London
SW11 1XH
Secretary NameMs Marie Jane Francis
NationalityBritish
StatusClosed
Appointed26 January 2000(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rainsford Court Twyford
Abbey Road Park Royal
London
NW10 7RJ
Director NameDimitrios Bouriak
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGreek
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleBusinessman
Correspondence Address15 Roberts Court 45 Barkston Gardens
London
SW5 0ES
Director NameJean Marc Collaianni
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 15 Roberts Court
45 Barkston Gardens
London
SW5 0ES
Director NameFabrice Kerherve
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleBusinessman
Correspondence Address15 Roberts Court
45 Barkston Gardens
London
SW5 0ES
Director NameDaniel Paul Henry Laroque
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleVice President Administration
Correspondence AddressLe Fravia
Hameau 9, Villa 92
305 Chemin Des Moyennes Breguieres
06600
Antibes
Director NameRoberto Piona
Date of BirthNovember 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 51 York House
80 Newman Street
London
W1P 3LA
Secretary NamePaul Anthoney Jarvis
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPalais Albert 1er
44 Bld Albert 1er
Antibes
06600
France
Secretary NameJayne Deegan
NationalityBritish
StatusResigned
Appointed13 November 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1999)
RoleCompany Director
Correspondence Address4 Kent Road
St Mary Cray
Orpington
Kent
BR5 4AD
Director NameAram Aroutiounian
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1998(2 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressHoliday 80
86 Avenue France D'Outre Var
Bat A
St Laurent Du Var 06700
France
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1999(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 January 2000)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1999(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 January 2000)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 Wigmore Street
London
W1U 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 February 2005First Gazette notice for voluntary strike-off (1 page)
4 January 2005Application for striking-off (1 page)
25 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
23 June 2004Return made up to 18/06/04; full list of members (6 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2003Particulars of contract relating to shares (3 pages)
26 January 2003Nc inc already adjusted 18/12/02 (1 page)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
26 June 2002Return made up to 18/06/02; full list of members (6 pages)
26 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
11 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Full accounts made up to 30 June 2000 (10 pages)
28 June 2000Return made up to 18/06/00; full list of members (6 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed (2 pages)
1 October 1999Full accounts made up to 30 June 1999 (10 pages)
5 August 1999Return made up to 18/06/99; full list of members (6 pages)
4 June 1999Registered office changed on 04/06/99 from: 9/10 savile row london W1X 1AF (1 page)
1 June 1999Memorandum and Articles of Association (15 pages)
14 May 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
1 April 1999Registered office changed on 01/04/99 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
22 February 1999Secretary resigned (1 page)
19 February 1999New secretary appointed (2 pages)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
29 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 June 1998Return made up to 18/06/98; full list of members (6 pages)
24 February 1998Director's particulars changed (1 page)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1998Director's particulars changed (1 page)
29 December 1997Director's particulars changed (2 pages)
29 December 1997Director's particulars changed (2 pages)
29 December 1997Director's particulars changed (2 pages)
29 December 1997Director's particulars changed (2 pages)
29 December 1997Registered office changed on 29/12/97 from: 5 wigmore street london W1H 0HY (2 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned (1 page)
12 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 October 1997New secretary appointed (2 pages)
22 August 1997Director's particulars changed (1 page)
17 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
29 January 1997Registered office changed on 29/01/97 from: flat 15 roberts court 45 barkston gardens london SW5 0ES (1 page)
26 September 1996Registered office changed on 26/09/96 from: ground floor flat 71 mortlake road kew richmond surrey TW9 4AA (1 page)
23 July 1996New director appointed (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996Director resigned (2 pages)
28 June 1996Incorporation (12 pages)