Company NameVision 1 Ltd
Company StatusDissolved
Company Number05069198
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 2 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Stephen John Spence
NationalityBritish
StatusClosed
Appointed18 March 2008(4 years after company formation)
Appointment Duration5 years, 11 months (closed 11 February 2014)
RoleBussinessman
Country of ResidenceEngland
Correspondence Address87 South Norwood Hill
South Norwood
London
SE25 6BY
Director NameMr Stephen John Spence
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 South Norwood Hill
South Norwood
London
SE25 6BY
Director NameRoger Colphon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2006)
RoleCompany Director
Correspondence Address11 Penford Street
Camberwell
London
SE5 9JA
Secretary NameMr Derek Martin Williamson
NationalityBritish
StatusResigned
Appointed12 March 2004(2 days after company formation)
Appointment Duration5 months (resigned 11 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Links
52 Molesey Close
Walton On Thames
Surrey
KT12 4PX
Secretary NameMarcia Celia Sparman
NationalityBritish
StatusResigned
Appointed11 August 2004(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2007)
RoleCompany Director
Correspondence Address87 South Norwood Hill
London
SE25 6BY
Director NameMr Derek Martin Williamson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2006(2 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Links
52 Molesey Close
Walton On Thames
Surrey
KT12 4PX
Director NameMr Roger Colphon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2008)
RoleProperty Developer
Correspondence Address4 Star Lane
Hooley
Surrey
CR5 3RA
Director NameMr Roger Colphon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2008)
RoleProperty Developer
Correspondence Address4 Star Lane
Hooley
Surrey
CR5 3RA
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

Location

Registered AddressWandle House
Riverside Drive
Mitcham
Surrey
CR4 4BU
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2011Compulsory strike-off action has been suspended (1 page)
17 September 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 100
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 100
(4 pages)
5 September 2009Registered office changed on 05/09/2009 from wandle house riverside drive mitcham surrey CR4 3BU uk (1 page)
5 September 2009Registered office changed on 05/09/2009 from wandle house riverside drive mitcham surrey CR4 3BU uk (1 page)
4 September 2009Appointment Terminated Director roger colphon (1 page)
4 September 2009Appointment terminated director roger colphon (1 page)
25 August 2009Director appointed stephen spence (1 page)
25 August 2009Director appointed stephen spence (1 page)
21 August 2009Registered office changed on 21/08/2009 from ringley park house 59 reigate road reigate surrey RH2 0QT (1 page)
21 August 2009Registered office changed on 21/08/2009 from ringley park house 59 reigate road reigate surrey RH2 0QT (1 page)
3 September 2008Appointment Terminated Director roger colphon (1 page)
3 September 2008Director appointed mr roger colphon (1 page)
3 September 2008Appointment terminated director roger colphon (1 page)
3 September 2008Director appointed mr roger colphon (1 page)
16 April 2008Return made up to 10/03/08; full list of members (3 pages)
16 April 2008Return made up to 10/03/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 March 2008Secretary appointed stephen spence (1 page)
26 March 2008Secretary appointed stephen spence (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
10 December 2007Registered office changed on 10/12/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
10 December 2007Registered office changed on 10/12/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
16 July 2007Return made up to 10/03/07; no change of members (6 pages)
16 July 2007Return made up to 10/03/07; no change of members (6 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Secretary resigned (1 page)
24 November 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (1 page)
12 September 2006Director resigned (1 page)
25 April 2006Return made up to 10/03/06; full list of members (6 pages)
25 April 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2006Registered office changed on 04/04/06 from: albion house albion close slough berkshire SL2 5DT (1 page)
4 April 2006Registered office changed on 04/04/06 from: albion house albion close slough berkshire SL2 5DT (1 page)
20 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 October 2004Registered office changed on 18/10/04 from: 152-160 city road london EC1V 2NQ (1 page)
18 October 2004Registered office changed on 18/10/04 from: 152-160 city road london EC1V 2NQ (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: 152-160 city road london EC1V 2NX (1 page)
19 May 2004Registered office changed on 19/05/04 from: 152-160 city road london EC1V 2NX (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
10 March 2004Incorporation (9 pages)
10 March 2004Incorporation (9 pages)