Company NameVision Info Ltd
DirectorsAnne Marie Larsen and Leslie Alan Pinner
Company StatusDissolved
Company Number03996659
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 12 months ago)
Previous NameVision In Business (Europe) Ltd

Business Activity

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

Directors

Director NameAnne Marie Larsen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(1 month after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Correspondence Address27 Saint Leonards Rise
Orpington
Kent
BR6 9NA
Director NameMr Leslie Alan Pinner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(1 month after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Correspondence AddressGrove Orchard Watermill Lane
Beckley
Rye
East Sussex
TN31 6SH
Secretary NameMr Leslie Alan Pinner
NationalityBritish
StatusCurrent
Appointed19 June 2000(1 month after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Correspondence AddressGrove Orchard Watermill Lane
Beckley
Rye
East Sussex
TN31 6SH
Director NameClaire Louise Naylor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Portelet Road
London
E1 4ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£198,083
Gross Profit£80,288
Net Worth£21,881
Cash£57,459
Current Liabilities£111,697

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 September 2005Dissolved (1 page)
13 June 2005Liquidators statement of receipts and payments (5 pages)
13 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
11 March 2004Notice of completion of voluntary arrangement (3 pages)
11 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2004 (2 pages)
5 March 2004Statement of affairs (6 pages)
5 March 2004Appointment of a voluntary liquidator (1 page)
5 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2004Registered office changed on 18/02/04 from: grove orchard watermill lane rye TN31 6SH (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
16 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2003 (2 pages)
17 September 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
26 March 2002Auditor's resignation (2 pages)
17 December 2001Full accounts made up to 31 May 2001 (10 pages)
5 June 2001Return made up to 18/05/01; full list of members (5 pages)
7 November 2000Memorandum and Articles of Association (11 pages)
25 October 2000Company name changed vision in business (europe) LTD\certificate issued on 25/10/00 (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed;new director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000Memorandum and Articles of Association (11 pages)
11 July 2000Director resigned (1 page)
28 June 2000Company name changed acre 377 LIMITED\certificate issued on 29/06/00 (2 pages)
18 May 2000Incorporation (16 pages)