Company NameVision 7 S Limited
Company StatusDissolved
Company Number06489954
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2008(16 years, 2 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKeadean Rhoden
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityJamaican
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleStudent
Correspondence Address50 Decima Street
Bermondsey
SE1 4QQ
Secretary NameDulcie Hutchinson
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Dover Flats
Old Kent Rd
Bermondsey
London
SE1 5NJ
Secretary NameJuliana Joseph
NationalityBritish
StatusResigned
Appointed04 November 2008(9 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 14 January 2009)
RoleConsultant
Correspondence Address37 Lyndhurst Way
Peckham
London
SE15 5AY
Director NameDaniel Paul Brown
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(9 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 January 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 The Limes Grove Park
Camberwell
SE5 8LN

Location

Registered AddressBermondsey Village Hall, Kirby
Grove, Bermondsey
London
SE1 3DT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2009Annual return made up to 27/02/09 (2 pages)
2 March 2009Annual return made up to 27/02/09 (2 pages)
27 February 2009Appointment Terminated Secretary juliana joseph (1 page)
27 February 2009Appointment terminated secretary juliana joseph (1 page)
16 January 2009Appointment terminated director daniel brown (1 page)
16 January 2009Appointment Terminated Director daniel brown (1 page)
17 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 November 2008Secretary appointed juliana joseph (2 pages)
26 November 2008Appointment Terminated Secretary dulcie hutchinson (1 page)
26 November 2008Appointment terminated secretary dulcie hutchinson (1 page)
26 November 2008Secretary appointed juliana joseph (2 pages)
17 November 2008Director appointed daniel paul brown (2 pages)
17 November 2008Director appointed daniel paul brown (2 pages)
31 January 2008Incorporation (19 pages)
31 January 2008Incorporation (19 pages)