Company NameVistra Group Limited
Company StatusDissolved
Company Number05912552
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSean Anthony Murray
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
Mayfair
London
W1K 1NA
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
Mayfair
London
W1K 1NA
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 21 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
Mayfair
London
W1K 1NA
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed22 August 2006(same day as company formation)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMr Gregor Charles William Macrae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Priory Court
Harlow
Essex
CM18 7AX
Director NameMark Kerry McMullen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Roman Cottages
Rodbourne
Malmesbury
Wiltshire
SN16 0EU
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Contact

Websitewww.vistra.com
Telephone020 72682430
Telephone regionLondon

Location

Registered Address55 Park Lane
Mayfair
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Cht Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
14 August 2012Termination of appointment of Gregor Macrae as a director (2 pages)
14 August 2012Appointment of Paul John Cooper as a director (3 pages)
14 August 2012Termination of appointment of Gregor Macrae as a director (2 pages)
14 August 2012Appointment of Paul John Cooper as a director (3 pages)
11 July 2012Director's details changed for Mr David Rudge on 6 July 2012 (2 pages)
11 July 2012Director's details changed for Mr David Rudge on 6 July 2012 (2 pages)
11 July 2012Director's details changed for Mr David Rudge on 6 July 2012 (2 pages)
14 October 2011Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
25 August 2010Secretary's details changed for Accomplish Secretaries Limited on 21 August 2010 (2 pages)
25 August 2010Secretary's details changed for Accomplish Secretaries Limited on 21 August 2010 (2 pages)
20 May 2010Director's details changed for Sean Anthony Murray on 17 May 2010 (3 pages)
20 May 2010Director's details changed for Sean Anthony Murray on 17 May 2010 (3 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 August 2008Director's change of particulars / sean murray / 19/08/2008 (1 page)
26 August 2008Return made up to 21/08/08; full list of members (8 pages)
26 August 2008Director's change of particulars / david rudge / 19/08/2008 (1 page)
26 August 2008Return made up to 21/08/08; full list of members (8 pages)
26 August 2008Director's change of particulars / sean murray / 19/08/2008 (1 page)
26 August 2008Director's change of particulars / david rudge / 19/08/2008 (1 page)
2 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
6 September 2007Return made up to 22/08/07; full list of members (8 pages)
6 September 2007Return made up to 22/08/07; full list of members (8 pages)
31 March 2007Registered office changed on 31/03/07 from: 55 park lane mayfair london W1K 1NA (1 page)
31 March 2007Registered office changed on 31/03/07 from: 55 park lane mayfair london W1K 1NA (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
15 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
15 September 2006Ad 22/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2006Ad 22/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
14 September 2006New director appointed (3 pages)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
11 September 2006Registered office changed on 11/09/06 from: 3 shelden square london W2 6PS (1 page)
11 September 2006Registered office changed on 11/09/06 from: 3 shelden square london W2 6PS (1 page)
22 August 2006Incorporation (17 pages)
22 August 2006Incorporation (17 pages)