Company NameVision Glazing Installations Limited
Company StatusDissolved
Company Number06240345
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date23 October 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Arthur Wells
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Street
Braintree
Essex
CM7 3HP
Director NameMrs Jane Wells
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Street
Braintree
Essex
CM7 3HP
Secretary NameMrs Jane Wells
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Street
Braintree
Essex
CM7 3HP
Director NameMrs Kathleen Ann Hughes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2014(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Venta Way
Maldon
Essex
CM9 5JH
Director NameMrs Kathleen Ann Hughes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Venta Way
Maldon
Essex
CM9 5LH
Director NameMr Ian Hughes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Venta Way
Maldon
Essex
CM9 5JH

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(5 pages)
27 June 2016Termination of appointment of Ian Hughes as a director on 20 May 2016 (1 page)
27 June 2016Termination of appointment of Kathleen Ann Hughes as a director on 20 May 2016 (1 page)
27 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(5 pages)
27 June 2016Termination of appointment of Ian Hughes as a director on 20 May 2016 (1 page)
27 June 2016Termination of appointment of Kathleen Ann Hughes as a director on 20 May 2016 (1 page)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 May 2015Appointment of Mr Ian Hughes as a director on 23 January 2014 (2 pages)
20 May 2015Appointment of Mr Ian Hughes as a director on 23 January 2014 (2 pages)
20 May 2015Appointment of Mrs Kathleen Ann Hughes as a director on 23 December 2014 (2 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(7 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(7 pages)
20 May 2015Appointment of Mrs Kathleen Ann Hughes as a director on 23 December 2014 (2 pages)
8 May 2015Termination of appointment of Ian Hughes as a director on 23 January 2014 (1 page)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(6 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(6 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(6 pages)
8 May 2015Termination of appointment of Kathleen Ann Hughes as a director on 23 December 2014 (1 page)
8 May 2015Termination of appointment of Kathleen Ann Hughes as a director on 23 December 2014 (1 page)
8 May 2015Termination of appointment of Ian Hughes as a director on 23 January 2014 (1 page)
29 January 2015Registered office address changed from 30 Manor Street Braintree Essex CM7 3HP to 1 Vicarage Lane Stratford London E15 4HF on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 30 Manor Street Braintree Essex CM7 3HP to 1 Vicarage Lane Stratford London E15 4HF on 29 January 2015 (1 page)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(7 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(7 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(7 pages)
9 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
23 January 2012Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 23 January 2012 (1 page)
10 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
11 May 2011Director's details changed for Ian Hughes on 8 May 2011 (3 pages)
11 May 2011Director's details changed for Kathleen Ann Hughes on 8 May 2011 (2 pages)
11 May 2011Director's details changed for Kathleen Ann Hughes on 8 May 2011 (2 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
11 May 2011Director's details changed for Ian Hughes on 8 May 2011 (3 pages)
11 May 2011Director's details changed for Ian Hughes on 8 May 2011 (3 pages)
11 May 2011Director's details changed for Kathleen Ann Hughes on 8 May 2011 (2 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
7 June 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
7 June 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Edward Arthur Wells on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Edward Arthur Wells on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Edward Arthur Wells on 8 May 2010 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
24 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
22 May 2009Return made up to 08/05/09; full list of members (5 pages)
22 May 2009Return made up to 08/05/09; full list of members (5 pages)
13 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
13 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
8 October 2008Return made up to 08/05/08; full list of members
  • 363(287) ‐ Registered office changed on 08/10/08
(8 pages)
8 October 2008Return made up to 08/05/08; full list of members
  • 363(287) ‐ Registered office changed on 08/10/08
(8 pages)
8 May 2007Incorporation (15 pages)
8 May 2007Incorporation (15 pages)