Company NameVistacourt Properties Limited
Company StatusDissolved
Company Number04136790
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date9 December 2014 (9 years, 4 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 NameMr Luis De Miguel Perez
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySpanish
StatusClosed
Appointed30 September 2010(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 09 December 2014)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusClosed
Appointed07 March 2007(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 09 December 2014)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed21 February 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 07 March 2007)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 07 March 2007)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NamePremier Directors (UK) Ltd (Corporation)
StatusResigned
Appointed07 March 2007(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 16 March 2012)
Correspondence Address3rd Floor
44-45 Chancery Lane
London
WC2A 1JB

Location

Registered AddressGround Floor
21 Whitefriars Street
London
EC4Y 8JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

4k at £1Willow Investments Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,682
Current Liabilities£478,258

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,000
(4 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,000
(4 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,000
(4 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
16 August 2012Registered office address changed from 3rd Floor 44-45 Chancery Lane London WC2A 1JB on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 3rd Floor 44-45 Chancery Lane London WC2A 1JB on 16 August 2012 (1 page)
3 April 2012Termination of appointment of Premier Directors (Uk) Ltd as a director on 16 March 2012 (1 page)
3 April 2012Termination of appointment of Premier Directors (Uk) Ltd as a director on 16 March 2012 (1 page)
23 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
4 November 2010Appointment of Mr Luis De Miguel Perez as a director (2 pages)
4 November 2010Appointment of Mr Luis De Miguel Perez as a director (2 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 March 2009Registered office changed on 11/03/2009 from, 20-22 bedford row, london, WC1R 4JS (1 page)
11 March 2009Registered office changed on 11/03/2009 from, 20-22 bedford row, london, WC1R 4JS (1 page)
24 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 January 2009Return made up to 08/01/09; full list of members (3 pages)
26 January 2009Return made up to 08/01/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 January 2008Return made up to 08/01/08; full list of members (2 pages)
14 January 2008Return made up to 08/01/08; full list of members (2 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Location of register of members (1 page)
13 April 2007Registered office changed on 13/04/07 from: 6TH floor queens house, 55-56 lincolns inn fields, london, WC2A 3LJ (1 page)
13 April 2007Registered office changed on 13/04/07 from: 6TH floor queens house, 55-56 lincolns inn fields, london, WC2A 3LJ (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
15 January 2007Return made up to 08/01/07; full list of members (2 pages)
15 January 2007Return made up to 08/01/07; full list of members (2 pages)
12 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
12 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house, 55-56 lincolns inn fields, london, WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house, 55-56 lincolns inn fields, london, WC2A 3LJ (1 page)
18 January 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
6 January 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
1 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
3 October 2005Return made up to 08/01/05; full list of members; amend (6 pages)
3 October 2005Return made up to 08/01/05; full list of members; amend (6 pages)
12 January 2005Return made up to 08/01/05; full list of members (6 pages)
12 January 2005Return made up to 08/01/05; full list of members (6 pages)
26 October 2004Accounts made up to 31 January 2004 (1 page)
26 October 2004Accounts made up to 31 January 2004 (1 page)
26 October 2004Amended accounts made up to 31 January 2003 (1 page)
26 October 2004Amended accounts made up to 31 January 2003 (1 page)
18 January 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/04
(6 pages)
18 January 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/04
(6 pages)
31 August 2003Accounts made up to 31 January 2003 (1 page)
31 August 2003Accounts made up to 31 January 2003 (1 page)
14 March 2003Return made up to 08/01/03; no change of members (6 pages)
14 March 2003Return made up to 08/01/03; no change of members (6 pages)
17 October 2002Delivery ext'd 3 mth 31/01/02 (1 page)
17 October 2002Delivery ext'd 3 mth 31/01/02 (1 page)
4 October 2002Accounts made up to 31 January 2002 (1 page)
4 October 2002Accounts made up to 31 January 2002 (1 page)
18 March 2002Return made up to 08/01/02; full list of members (6 pages)
18 March 2002Return made up to 08/01/02; full list of members (6 pages)
10 December 2001Registered office changed on 10/12/01 from: 4TH floor, 12 grosvenor place, london, SW1X 7HH (1 page)
10 December 2001Registered office changed on 10/12/01 from: 4TH floor, 12 grosvenor place, london, SW1X 7HH (1 page)
23 March 2001Ad 05/03/01--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
23 March 2001£ nc 1000/40000 05/03/01 (1 page)
23 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 March 2001£ nc 1000/40000 05/03/01 (1 page)
23 March 2001Ad 05/03/01--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Registered office changed on 26/02/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
8 January 2001Incorporation (14 pages)
8 January 2001Incorporation (14 pages)