Company Name06658572 Limited
Company StatusDissolved
Company Number06658572
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameVISO Consulting Limited

Business Activity

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

Directors

Director NameMs Sonali Gupta
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleInstructional Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Fabian Bell Tower
2 Pancras Way
London
E3 2SD
Secretary NameHill Of Beans Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address53 Cambridge Grove
Hammersmith
London
W6 0LB

Location

Registered AddressSuite 402 Britannia House 1-11 Glenthorne Road
Hammersmith
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

100 at £1Miss Sonali Gupta
100.00%
Ordinary

Financials

Year2014
Net Worth£8,619
Cash£16,314
Current Liabilities£16,964

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2014Registered office address changed from 53 Cambridge Grove Hammersmith London United Kingdom W6 0LB to Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 28 August 2014 (1 page)
3 March 2014Termination of appointment of Hill of Beans Limited as a secretary on 1 July 2009 (1 page)
3 March 2014Annual return made up to 29 July 2011 with a full list of shareholders (14 pages)
3 March 2014Termination of appointment of Hill of Beans Limited as a secretary on 1 July 2009 (1 page)
3 March 2014Annual return made up to 29 July 2012 with a full list of shareholders (14 pages)
3 March 2014Director's details changed for Sonali Gupta on 16 October 2008 (1 page)
3 March 2014Administrative restoration application (4 pages)
3 March 2014Total exemption full accounts made up to 31 July 2010 (8 pages)
3 March 2014Annual return made up to 29 July 2009 with a full list of shareholders (7 pages)
3 March 2014Total exemption full accounts made up to 31 July 2009 (8 pages)
3 March 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
3 March 2014Total exemption full accounts made up to 31 July 2012 (9 pages)
3 March 2014Director's details changed for Sonali Gupta on 26 November 2010 (3 pages)
3 March 2014Total exemption full accounts made up to 31 July 2011 (11 pages)
3 March 2014Annual return made up to 29 July 2010 with a full list of shareholders (14 pages)
3 March 2014Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(14 pages)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Incorporation (12 pages)