Company NameBold Visions Limited
Company StatusDissolved
Company Number06504481
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date28 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher David Glynne
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleManagement Consultant It
Country of ResidenceUnited Kingdom
Correspondence Address2 Gordon Road
Beckenham
Kent
BR3 3QF
Secretary NameDeborah Ann Taylor
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Gordon Road
Beckenham
Kent
BR3 3QF

Contact

Websiteboldvisions.co.uk

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1 at £1Christopher Glynne
100.00%
Ordinary

Financials

Year2014
Net Worth£106,709
Cash£107,157
Current Liabilities£3,816

Accounts

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

Filing History

28 January 2017Final Gazette dissolved following liquidation (1 page)
28 January 2017Final Gazette dissolved following liquidation (1 page)
28 October 2016Return of final meeting in a members' voluntary winding up (15 pages)
28 October 2016Return of final meeting in a members' voluntary winding up (15 pages)
3 March 2016Registered office address changed from 2 Gordon Road Beckenham Kent BR3 3QF to 257B Croydon Road Beckenham Kent BR3 3PS on 3 March 2016 (2 pages)
3 March 2016Registered office address changed from 2 Gordon Road Beckenham Kent BR3 3QF to 257B Croydon Road Beckenham Kent BR3 3PS on 3 March 2016 (2 pages)
2 March 2016Declaration of solvency (3 pages)
2 March 2016Declaration of solvency (3 pages)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
(1 page)
2 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
(1 page)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
19 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
24 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Director's change of particulars / christopher glynne / 14/02/2008 (1 page)
25 March 2009Return made up to 14/02/09; full list of members; amend (10 pages)
25 March 2009Return made up to 14/02/09; full list of members; amend (10 pages)
25 March 2009Director's change of particulars / christopher glynne / 14/02/2008 (1 page)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
14 February 2008Incorporation (13 pages)
14 February 2008Incorporation (13 pages)