Company NameVisionlock Limited
DirectorsAndreas Toumbas and Yiannakis Tornari
Company StatusDissolved
Company Number03618493
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameAndreas Toumbas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address2 Hawthorn Avenue
London
N13 4JT
Secretary NameStephen Klitou
NationalityBritish
StatusCurrent
Appointed01 June 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Correspondence Address143 Wheatcroft
Cheshunt
Waltham Cross
Hertfordshire
EN7 6JU
Director NameYiannakis Tornari
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(2 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleSales Executive
Correspondence Address6 Russell Avenue
Wood Green
London
N22 6PP
Secretary NameDespoulla Toumbas
NationalityBritish
StatusCurrent
Appointed08 January 2001(2 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleSecretary
Correspondence Address2 Hawthorn Avenue
London
N13 4JT
Director NameMr John Malekides
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address70 Chase Way
Southgate
London
N14 5DG
Secretary NameGeorge Modestou
NationalityBritish
StatusResigned
Appointed08 October 1998(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 June 1999)
RoleCompany Director
Correspondence Address40 Uckfield Road
Enfield
Middlesex
EN3 6AT
Secretary NameErine Malekides
NationalityBritish
StatusResigned
Appointed21 June 1999(10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2000)
RoleRetired
Correspondence Address77 Pemberton Road
London
N4 1AX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 2 Grenville Workshops
Grenville Road
London
N19 4EH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Financials

Year2014
Turnover£177,383
Net Worth£4,775
Cash£6,461
Current Liabilities£20,278

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 December 2007Dissolved (1 page)
18 September 2007Completion of winding up (1 page)
19 November 2001Order of court to wind up (2 pages)
19 November 2001Court order notice of winding up (2 pages)
13 August 2001Registered office changed on 13/08/01 from: 12 bushwood leytonstone london E11 3AY (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
3 August 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 August 1999 (8 pages)
22 September 1999Return made up to 19/08/99; full list of members (6 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: 320 high road wood green london N22 8JR (1 page)
26 October 1998New director appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: 320 high road wood green london N22 8JR (1 page)
15 September 1998Registered office changed on 15/09/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 September 1998Memorandum and Articles of Association (10 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1998Director resigned (1 page)
19 August 1998Incorporation (16 pages)