Company NameVision International Trading Co., Ltd
DirectorWanchun Zhong
Company StatusActive
Company Number06832213
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 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 NameWanchun Zhong
Date of BirthApril 1979 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo.888 Wenjing Road
Shanghai
China
Secretary NameFarstar Cpa Ltd (Corporation)
StatusCurrent
Appointed04 February 2016(6 years, 11 months after company formation)
Appointment Duration8 years, 2 months
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shanghai
200070
Secretary NameFwoda Cpa Ltd (Corporation)
StatusResigned
Appointed27 February 2009(same day as company formation)
Correspondence Address30 Ironmongers Place
London
E14 9YD
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 2013(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 January 2014)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed23 January 2014(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 February 2016)
Correspondence Address7/11 Minerva Road
Park Royal
London
NW10 6HJ

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
5 February 2021Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW to Churchill House 142-146 Old Street London EC1V 9BW on 5 February 2021 (1 page)
21 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
11 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
24 February 2018Confirmation statement made on 4 February 2018 with updates (3 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
9 February 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
4 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
4 February 2016Appointment of Farstar Cpa Ltd as a secretary on 4 February 2016 (2 pages)
4 February 2016Termination of appointment of C&R Business Consulting Limited as a secretary on 4 February 2016 (1 page)
4 February 2016Termination of appointment of C&R Business Consulting Limited as a secretary on 4 February 2016 (1 page)
4 February 2016Appointment of Farstar Cpa Ltd as a secretary on 4 February 2016 (2 pages)
2 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
2 February 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 2 February 2015 (1 page)
4 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(4 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(4 pages)
23 January 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
23 January 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 23 January 2014 (1 page)
23 January 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
23 January 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 23 January 2014 (1 page)
23 January 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
23 January 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
7 December 2013Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 7 December 2013 (1 page)
7 December 2013Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 7 December 2013 (1 page)
7 December 2013Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 7 December 2013 (1 page)
28 February 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
31 January 2013Termination of appointment of Fwoda Cpa Ltd as a secretary (1 page)
31 January 2013Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
31 January 2013Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
31 January 2013Termination of appointment of Fwoda Cpa Ltd as a secretary (1 page)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
30 January 2013Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom on 30 January 2013 (2 pages)
5 May 2012Registered office address changed from 30 Ironmongers Place London E14 9YD on 5 May 2012 (1 page)
5 May 2012Registered office address changed from 30 Ironmongers Place London E14 9YD on 5 May 2012 (1 page)
5 May 2012Registered office address changed from 30 Ironmongers Place London E14 9YD on 5 May 2012 (1 page)
27 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 February 2010Director's details changed for Wanchun Zhong on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Wanchun Zhong on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Wanchun Zhong on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Fwoda Cpa Ltd on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Fwoda Cpa Ltd on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Fwoda Cpa Ltd on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
27 February 2009Incorporation (16 pages)
27 February 2009Incorporation (16 pages)