Company NameVista Architecture International Limited
Company StatusDissolved
Company Number06678971
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)
Previous NameVistasia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Geoffrey Eden
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleArchitectural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Vale Road
Claygate
Esher
Surrey
KT10 0NJ
Director NameMrs Judy Ann Forsyth
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address86a Wensleydale Road
Hampton
Middlesex
TW12 2LX
Director NameMr Timothy William Forsyth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address86a Wensleydale Road
Hampton
Middlesex
TW12 2LX
Secretary NameMrs Judy Ann Forsyth
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86a Wensleydale Road
Hampton
Middlesex
TW12 2LX

Location

Registered Address86a Wensleydale Road
Hampton
Middlesex
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

100 at £1Vista Architecture LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 October 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(6 pages)
5 October 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
23 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
16 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
28 April 2010Company name changed vistasia LIMITED\certificate issued on 28/04/10
  • CONNOT ‐ Change of name notice
(3 pages)
28 April 2010Company name changed vistasia LIMITED\certificate issued on 28/04/10
  • CONNOT ‐
(3 pages)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
(1 page)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
(1 page)
4 September 2009Location of register of members (1 page)
4 September 2009Return made up to 21/08/09; full list of members (4 pages)
4 September 2009Return made up to 21/08/09; full list of members (4 pages)
4 September 2009Location of register of members (1 page)
21 August 2008Incorporation (18 pages)
21 August 2008Incorporation (18 pages)