London
W2 3TL
Director Name | Mr David Clive Wells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2000(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (closed 26 April 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Secretary Name | Mr David Clive Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2000(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (closed 26 April 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Director Name | Nicola Jane King |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 57 Cotton Lane Birmingham West Midlands B13 9SE |
Secretary Name | Gareth Thomas O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Norton Gate Rednal Road Kings Norton Birmingham B38 8DQ |
Director Name | Mr Alan Manfred Holyoake |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton House 31 Camp Road Gerrards Cross Buckinghamshire SL9 7PG |
Director Name | Mr Geoffrey Alexander Guy Hall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 October 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Holders Lane Moseley Birmingham West Midlands B13 8NL |
Director Name | Robert Jason Thompson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 October 2001) |
Role | Managing Director |
Correspondence Address | 39 Suffolk Way Tamworth Staffordshire B78 3XD |
Registered Address | 1 Knightsbridge London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
19 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
14 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (1 page) |
14 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (1 page) |
10 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (8 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (8 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
8 February 2008 | Return made up to 28/11/07; full list of members (7 pages) |
8 February 2008 | Return made up to 28/11/07; full list of members (7 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
8 December 2006 | Return made up to 28/11/06; full list of members
|
8 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
9 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 December 2004 | Particulars of mortgage/charge (7 pages) |
7 December 2004 | Particulars of mortgage/charge (7 pages) |
22 November 2004 | Return made up to 28/11/04; full list of members (8 pages) |
22 November 2004 | Return made up to 28/11/04; full list of members (8 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
28 October 2004 | Company name changed vision seafoods LIMITED\certificate issued on 28/10/04 (2 pages) |
28 October 2004 | Company name changed vision seafoods LIMITED\certificate issued on 28/10/04 (2 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 October 2004 | Particulars of mortgage/charge (7 pages) |
12 October 2004 | Particulars of mortgage/charge (7 pages) |
21 August 2004 | Particulars of mortgage/charge (8 pages) |
21 August 2004 | Particulars of mortgage/charge (5 pages) |
21 August 2004 | Particulars of mortgage/charge (5 pages) |
21 August 2004 | Particulars of mortgage/charge (8 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Particulars of mortgage/charge (7 pages) |
5 July 2004 | Particulars of mortgage/charge (7 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
5 January 2004 | Return made up to 28/11/03; full list of members (8 pages) |
5 January 2004 | Return made up to 28/11/03; full list of members
|
27 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 August 2003 | Particulars of mortgage/charge (5 pages) |
13 August 2003 | Particulars of mortgage/charge (5 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: first floor 43-44 albemarle street london W1S 4JJ (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: first floor 43-44 albemarle street london W1S 4JJ (1 page) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (4 pages) |
6 March 2003 | Particulars of mortgage/charge (4 pages) |
12 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
12 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
9 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
20 December 2001 | Particulars of mortgage/charge (5 pages) |
20 December 2001 | Particulars of mortgage/charge (5 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
7 November 2001 | Particulars of mortgage/charge (4 pages) |
7 November 2001 | Particulars of mortgage/charge (4 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page) |
9 February 2001 | Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Company name changed twp (2) LIMITED\certificate issued on 27/12/00 (2 pages) |
22 December 2000 | Company name changed twp (2) LIMITED\certificate issued on 27/12/00 (2 pages) |
15 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: 41 church street birmingham west midlands B3 2RT (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: 41 church street birmingham west midlands B3 2RT (1 page) |
15 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | Incorporation (20 pages) |