Company NameVision Asset Management Co Ltd
Company StatusDissolved
Company Number06130446
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 1 month ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NameForward Vision Asset Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameClive William Hillier
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 18 February 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address13 Linden Gardens
London
W2 4HP
Director NameMr Benedict Jacques Robert Walter Godon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed03 May 2007(2 months after company formation)
Appointment Duration6 years, 9 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Phoenix Drive
Wateringbury
Kent
ME18 5DR
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed27 February 2007(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRobert Phillip Lewis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 03 July 2007)
RoleHotel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Westward Lane
West Chiltington
West Sussex
RH20 2PA
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 03 July 2007)
RoleCompany Director
Correspondence AddressWaterside House
325 North Wharf Road
London
W2 1NW
Director NameMs Harriet Mary Durbin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2007(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
45 Queens Crescent
London
NW5 3QG
Director NameMr Stephen David Mitchell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2007(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Augusta Avenue
Collingtree Park
Northampton
Northants
NN4 0XP
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX

Location

Registered AddressAudley House
12 Margaret Street
London
W1W 8RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2013Registered office address changed from 12-12a Audley House Margaret Street London W1W 8RH United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 12-12a Audley House Margaret Street London W1W 8RH United Kingdom on 20 September 2013 (1 page)
15 August 2013Registered office address changed from 5Th Floor Devon House 171-177 Great Portland Street London W1W 5PQ on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 5th Floor Devon House 171-177 Great Portland Street London W1W 5PQ on 15 August 2013 (1 page)
23 July 2013Termination of appointment of Stephen Mitchell as a director (1 page)
23 July 2013Termination of appointment of Stephen David Mitchell as a director on 28 February 2013 (1 page)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 150,001
(6 pages)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 150,001
(6 pages)
23 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 May 2010Termination of appointment of a director (1 page)
18 May 2010Termination of appointment of a director (1 page)
17 May 2010Director's details changed for Clive William Hillier on 1 March 2010 (2 pages)
17 May 2010Director's details changed for Clive William Hillier on 1 March 2010 (2 pages)
17 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Clive William Hillier on 1 March 2010 (2 pages)
17 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
26 April 2010Termination of appointment of Harriet Durbin as a director (1 page)
26 April 2010Termination of appointment of Harriet Durbin as a director (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2009Nc inc already adjusted 29/05/09 (1 page)
17 June 2009Ad 29/05/09\gbp si 15000@1=15000\gbp ic 1/15001\ (2 pages)
17 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2009Ad 29/05/09 gbp si 15000@1=15000 gbp ic 1/15001 (2 pages)
17 June 2009Nc inc already adjusted 29/05/09 (1 page)
10 June 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 April 2009Return made up to 27/02/09; full list of members (4 pages)
29 April 2009Return made up to 27/02/09; full list of members (4 pages)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
16 December 2008Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW (1 page)
15 December 2008Return made up to 27/02/08; full list of members (4 pages)
15 December 2008Return made up to 27/02/08; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
23 September 2008Registered office changed on 23/09/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
28 July 2008Accounting reference date shortened from 29/02/2008 to 30/09/2007 (1 page)
28 July 2008Accounts made up to 30 September 2007 (7 pages)
28 July 2008Accounting reference date shortened from 29/02/2008 to 30/09/2007 (1 page)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
6 June 2007New director appointed (3 pages)
6 June 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (3 pages)
2 May 2007New director appointed (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
13 April 2007Company name changed forward vision asset management LIMITED\certificate issued on 13/04/07 (3 pages)
13 April 2007Company name changed forward vision asset management LIMITED\certificate issued on 13/04/07 (3 pages)
27 February 2007Incorporation (38 pages)
27 February 2007Incorporation (38 pages)