Company NameVizion Properties Limited
Company StatusDissolved
Company Number03915173
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Gill Rita Levett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressVeryan
Vauxhall Lane
Tunbridge Wells
Kent
TN4 0XD
Secretary NameDarren Charles Levett
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleFirefighter
Correspondence AddressVeryan
Vauxhall Lane
Tunbridge Wells
Kent
TN4 0XD
Director NameDarren Charles Levett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(6 years after company formation)
Appointment Duration5 years, 4 months (closed 14 June 2011)
RoleCompany Director
Correspondence AddressVeryan
Vauxhall Lane
Tunbridge Wells
Kent
TN4 0XD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£82,796
Cash£614
Current Liabilities£137,661

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011Final Gazette dissolved following liquidation (1 page)
14 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
14 December 2010Liquidators statement of receipts and payments to 7 November 2010 (5 pages)
14 December 2010Liquidators' statement of receipts and payments to 7 November 2010 (5 pages)
14 December 2010Liquidators statement of receipts and payments to 7 November 2010 (5 pages)
4 June 2010Liquidators statement of receipts and payments to 7 May 2010 (8 pages)
4 June 2010Liquidators' statement of receipts and payments to 7 May 2010 (8 pages)
4 June 2010Liquidators statement of receipts and payments to 7 May 2010 (8 pages)
3 December 2009Liquidators statement of receipts and payments to 7 November 2009 (5 pages)
3 December 2009Liquidators statement of receipts and payments to 7 November 2009 (5 pages)
3 December 2009Liquidators' statement of receipts and payments to 7 November 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
8 June 2009Liquidators' statement of receipts and payments to 7 May 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
8 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
8 May 2008Administrator's progress report to 15 May 2008 (6 pages)
8 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
8 May 2008Administrator's progress report to 15 May 2008 (6 pages)
9 February 2008Result of meeting of creditors (22 pages)
9 February 2008Result of meeting of creditors (22 pages)
10 January 2008Statement of administrator's proposal (22 pages)
10 January 2008Statement of administrator's proposal (22 pages)
9 January 2008Statement of affairs (9 pages)
9 January 2008Statement of affairs (9 pages)
27 November 2007Registered office changed on 27/11/07 from: unit 11 denvale trade park haslett avenue east crawley east sussex RH10 1SS (1 page)
27 November 2007Registered office changed on 27/11/07 from: unit 11 denvale trade park haslett avenue east crawley east sussex RH10 1SS (1 page)
23 November 2007Appointment of an administrator (1 page)
23 November 2007Appointment of an administrator (1 page)
13 July 2007Return made up to 28/01/07; full list of members (2 pages)
13 July 2007Return made up to 28/01/07; full list of members (2 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 March 2007Secretary's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Secretary's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
7 March 2005Return made up to 28/01/05; full list of members (6 pages)
7 March 2005Return made up to 28/01/05; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
27 January 2004Registered office changed on 27/01/04 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
27 January 2004Return made up to 28/01/04; full list of members (6 pages)
27 January 2004Return made up to 28/01/04; full list of members (6 pages)
27 January 2004Registered office changed on 27/01/04 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
20 February 2003Return made up to 28/01/03; full list of members (6 pages)
20 February 2003Return made up to 28/01/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
7 June 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
7 June 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
27 February 2002Return made up to 28/01/02; full list of members (6 pages)
27 February 2002Return made up to 28/01/02; full list of members (6 pages)
2 May 2001Secretary's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
2 May 2001Secretary's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
5 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
5 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
20 February 2001Return made up to 28/01/01; full list of members (6 pages)
20 February 2001Return made up to 28/01/01; full list of members (6 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Registered office changed on 04/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
4 February 2000Director resigned (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Director resigned (2 pages)
4 February 2000Secretary resigned (1 page)
28 January 2000Incorporation (11 pages)
28 January 2000Incorporation (11 pages)