Company NameVispec Limited
Company StatusDissolved
Company Number05057394
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Simon John Colebrooke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleTelecoms & Data
Country of ResidenceEngland
Correspondence Address84 Bandley Rise
Stevenage
Hertfordshire
SG2 9NT
Secretary NameBronya Good
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address84 Bandley Rise
Stevenage
Hertfordshire
SG2 9NT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Simon John Colebrooke
100.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£801
Current Liabilities£2,261

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
23 November 2015Application to strike the company off the register (3 pages)
23 November 2015Application to strike the company off the register (3 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 March 2012Secretary's details changed for Bronya Good on 1 January 2012 (2 pages)
2 March 2012Secretary's details changed for Bronya Good on 1 January 2012 (2 pages)
2 March 2012Director's details changed for Simon John Colebrooke on 1 January 2012 (2 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Simon John Colebrooke on 1 January 2012 (2 pages)
2 March 2012Secretary's details changed for Bronya Good on 1 January 2012 (2 pages)
2 March 2012Director's details changed for Simon John Colebrooke on 1 January 2012 (2 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
13 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 March 2008Return made up to 27/02/08; full list of members (3 pages)
5 March 2008Return made up to 27/02/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 March 2007Return made up to 27/02/07; full list of members (2 pages)
2 March 2007Return made up to 27/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 27/02/06; full list of members (2 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 27/02/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 March 2005Return made up to 27/02/05; full list of members (2 pages)
15 March 2005Return made up to 27/02/05; full list of members (2 pages)
3 March 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
3 March 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
7 October 2004Registered office changed on 07/10/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
7 October 2004Registered office changed on 07/10/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
4 June 2004Secretary's particulars changed (1 page)
4 June 2004Secretary's particulars changed (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 April 2004Registered office changed on 01/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 April 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
27 February 2004Incorporation (15 pages)
27 February 2004Incorporation (15 pages)