Company NameTuscan Vision Limited
Company StatusDissolved
Company Number05954759
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameVito Belmonte
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Rosewood Hs 35-39 Vauxhall Grove
London
SW8 1TB
Director NameMary Ginty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Rosewood Hs 35-39 Vauxhall Grove
London
SW8 1TB
Secretary NameMary Ginty
NationalityIrish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Rosewood Hs 35-39 Vauxhall Grove
London
SW8 1TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mary Ginty
50.00%
Ordinary
50 at £1Vito Belmonte
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,263
Cash£1,485
Current Liabilities£14,809

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(5 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(5 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Return made up to 03/10/08; full list of members (4 pages)
9 October 2008Return made up to 03/10/08; full list of members (4 pages)
16 January 2008Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
16 January 2008Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 October 2007Return made up to 03/10/07; full list of members (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New secretary appointed;new director appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006New secretary appointed;new director appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
23 October 2006Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2006Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2006Incorporation (16 pages)
3 October 2006Incorporation (16 pages)