Company NameVisoky Zamok Investments Limited
Company StatusDissolved
Company Number06444907
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sergejus Sinkariovas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityLithuanian
StatusClosed
Appointed02 January 2013(5 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 22 September 2020)
RoleLawyer
Country of ResidenceLithuanian
Correspondence Address23-20 Zemynos G.
P.O. Box N3209
Vilnius
Vilnuis Lt06001
Lithuania
Director NameKarl Konradsson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIcelandic
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleSpecialist
Country of ResidenceIceland
Correspondence AddressLangagerdi 11
Reykjavik
104
Director NameMargeir Petursson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIceland
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleChairman
Correspondence AddressPO Box 5375
Horgshild 14
Reykjavik
125
Iceland
Director NameJohann Tomas Sigurdsson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIcelander
StatusResigned
Appointed20 February 2008(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2011)
RoleLawyer
Correspondence AddressHagamelur 19
Reykjavik
107
Iceland
Director NameMr Gudmundur Johannes Oddsson
Date of BirthMay 1975 (Born 49 years ago)
NationalityIcelandic
StatusResigned
Appointed15 August 2008(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2010)
RoleLawer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cedar
The Avenue
Radlett
WD7 7DQ
Director NameAiste Gaisre
Date of BirthMay 1977 (Born 47 years ago)
NationalityLithuanian
StatusResigned
Appointed14 April 2011(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 2011)
RoleManager
Country of ResidenceLuxembourg
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameArtem Saprykin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityUkrainian
StatusResigned
Appointed01 November 2011(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 2013)
RoleLawyer
Country of ResidenceUkraine
Correspondence Address42 New Broad Street
London
EC2M 1JD
Secretary NameCurzon Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence AddressAshford House
Grenadier Road
Exeter
Devon
EX1 3LH
Secretary NameLogos Legal Services Limited (Corporation)
StatusResigned
Appointed25 June 2008(6 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 09 July 2018)
Correspondence AddressPaternoster House St. Paul's Churchyard
London
EC4M 8AB

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Mirus Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£91,948
Gross Profit£7,697
Net Worth£4,510
Current Liabilities£6,461

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved following liquidation (1 page)
22 June 2020Notice of final account prior to dissolution (20 pages)
21 April 2020Progress report in a winding up by the court (20 pages)
29 April 2019Registered office address changed from Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB to 55 Baker Street London W1U 7EU on 29 April 2019 (2 pages)
18 April 2019Appointment of a liquidator (3 pages)
9 January 2019Order of court to wind up (2 pages)
12 July 2018Termination of appointment of Logos Legal Services Limited as a secretary on 9 July 2018 (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Confirmation statement made on 4 December 2016 with updates (60 pages)
3 January 2017Confirmation statement made on 4 December 2016 with updates (60 pages)
12 September 2016Total exemption full accounts made up to 31 December 2014 (12 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 September 2016Total exemption full accounts made up to 31 December 2014 (12 pages)
27 April 2016Withdraw the company strike off application (1 page)
27 April 2016Withdraw the company strike off application (1 page)
26 April 2016Total exemption full accounts made up to 31 December 2012 (12 pages)
26 April 2016Total exemption full accounts made up to 31 December 2012 (12 pages)
14 April 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
14 April 2016Secretary's details changed for Logos Legal Services Limited on 28 September 2015 (1 page)
14 April 2016Secretary's details changed for Logos Legal Services Limited on 28 September 2015 (1 page)
14 April 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
26 November 2015Voluntary strike-off action has been suspended (1 page)
26 November 2015Voluntary strike-off action has been suspended (1 page)
8 October 2015Annual return made up to 4 December 2014
Statement of capital on 2015-10-08
  • GBP 1,000
(14 pages)
8 October 2015Annual return made up to 4 December 2014
Statement of capital on 2015-10-08
  • GBP 1,000
(14 pages)
3 October 2015Registered office address changed from 2nd Floor 42 New Broad Street London EC2M 1JD to Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 2nd Floor 42 New Broad Street London EC2M 1JD to Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB on 3 October 2015 (2 pages)
17 March 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(14 pages)
17 March 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(14 pages)
17 March 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(14 pages)
31 January 2014Voluntary strike-off action has been suspended (1 page)
31 January 2014Voluntary strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2013Voluntary strike-off action has been suspended (1 page)
10 July 2013Voluntary strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013Application to strike the company off the register (3 pages)
28 May 2013Application to strike the company off the register (3 pages)
17 January 2013Appointment of Mr Sergejus Sinkariovas as a director (3 pages)
17 January 2013Appointment of Mr Sergejus Sinkariovas as a director (3 pages)
17 January 2013Termination of appointment of Artem Saprykin as a director (2 pages)
17 January 2013Termination of appointment of Artem Saprykin as a director (2 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (14 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (14 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (14 pages)
12 September 2012Full accounts made up to 31 December 2011 (16 pages)
12 September 2012Full accounts made up to 31 December 2011 (16 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (14 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (14 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (14 pages)
11 November 2011Termination of appointment of Aiste Gaisre as a director (2 pages)
11 November 2011Appointment of Artem Saprykin as a director (3 pages)
11 November 2011Termination of appointment of Aiste Gaisre as a director (2 pages)
11 November 2011Appointment of Artem Saprykin as a director (3 pages)
11 July 2011Full accounts made up to 31 December 2010 (14 pages)
11 July 2011Full accounts made up to 31 December 2010 (14 pages)
2 June 2011Termination of appointment of Karl Konradsson as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
2 June 2011Termination of appointment of Karl Konradsson as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
11 May 2011Appointment of Aiste Gaisre as a director (3 pages)
11 May 2011Termination of appointment of Johann Sigurdsson as a director (2 pages)
11 May 2011Appointment of Aiste Gaisre as a director (3 pages)
11 May 2011Termination of appointment of Johann Sigurdsson as a director (2 pages)
17 December 2010Annual return made up to 4 December 2010 (14 pages)
17 December 2010Annual return made up to 4 December 2010 (14 pages)
17 December 2010Annual return made up to 4 December 2010 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
12 April 2010Termination of appointment of Margeir Petursson as a director (2 pages)
12 April 2010Termination of appointment of Margeir Petursson as a director (2 pages)
6 April 2010Termination of appointment of Gudmundur Oddsson as a director (2 pages)
6 April 2010Termination of appointment of Gudmundur Oddsson as a director (2 pages)
22 December 2009Annual return made up to 4 December 2009 (17 pages)
22 December 2009Annual return made up to 4 December 2009 (17 pages)
22 December 2009Annual return made up to 4 December 2009 (17 pages)
20 November 2009Secretary's details changed for Logos Uk Limited on 14 August 2009 (1 page)
20 November 2009Secretary's details changed for Logos Uk Limited on 14 August 2009 (1 page)
28 September 2009Full accounts made up to 31 December 2008 (14 pages)
28 September 2009Full accounts made up to 31 December 2008 (14 pages)
15 January 2009Return made up to 04/12/08; full list of members (10 pages)
15 January 2009Return made up to 04/12/08; full list of members (10 pages)
26 August 2008Registered office changed on 26/08/2008 from c/o logos 42 new broad street london EC2M 1JD (1 page)
26 August 2008Registered office changed on 26/08/2008 from c/o logos 42 new broad street london EC2M 1JD (1 page)
20 August 2008Director appointed gudmundur johannes oddsson (2 pages)
20 August 2008Director appointed gudmundur johannes oddsson (2 pages)
27 June 2008Secretary appointed logos uk LIMITED (2 pages)
27 June 2008Appointment terminated secretary curzon corporate secretaries LTD (1 page)
27 June 2008Secretary appointed logos uk LIMITED (2 pages)
27 June 2008Appointment terminated secretary curzon corporate secretaries LTD (1 page)
27 June 2008Registered office changed on 27/06/2008 from ashford house, grenadier road exeter devon EX1 3LH (1 page)
27 June 2008Registered office changed on 27/06/2008 from ashford house, grenadier road exeter devon EX1 3LH (1 page)
25 February 2008Director appointed johann tomas sigurdsson (2 pages)
25 February 2008Director appointed johann tomas sigurdsson (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
4 December 2007Incorporation (21 pages)
4 December 2007Incorporation (21 pages)