Company NameVisionary Ideas Limited
Company StatusDissolved
Company Number03363573
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date22 May 2007 (16 years, 11 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 NameAndrew Thomas Moore
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleProposed Company Director
Correspondence Address63 Fairfax Road
Teddington
Middlesex
TW11 9DA
Director NameMrs Fiona Berenice Scott Moore
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address63 Fairfax Road
Teddington
Middlesex
TW11 9DA
Secretary NameAndrew Thomas Moore
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleProposed Company Director
Correspondence Address63 Fairfax Road
Teddington
Middlesex
TW11 9DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,720
Cash£1,019
Current Liabilities£2,739

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
29 November 2006Application for striking-off (1 page)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 May 2006Return made up to 01/05/06; full list of members (7 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
10 May 2005Return made up to 01/05/05; full list of members (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2004Return made up to 01/05/04; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 May 2003Return made up to 01/05/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 May 2002Return made up to 01/05/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 May 2001Return made up to 01/05/01; full list of members (6 pages)
14 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 May 2000Return made up to 01/05/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
12 May 1999Return made up to 01/05/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
8 May 1998Return made up to 01/05/98; full list of members (6 pages)
20 May 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
20 May 1997Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (16 pages)