London
NW11 6ET
Director Name | Mr Tariq Charles Anthony Husain |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 473 Battersea Park Road Wandsworth London SW11 4LR |
Director Name | Mr Roy Neil Arthur |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | vista-reports.com |
---|---|
Telephone | 020 73213737 |
Telephone region | London |
Registered Address | 100 Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £14,513 |
Gross Profit | -£203,506 |
Net Worth | £108,154 |
Current Liabilities | £61,771 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Application to strike the company off the register (3 pages) |
20 February 2017 | Termination of appointment of Joint Secretarial Services Limited as a secretary on 17 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Joint Secretarial Services Limited as a secretary on 17 February 2017 (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Termination of appointment of Joint Corporate Services Limited as a director on 27 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Joint Corporate Services Limited as a director on 27 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Roy Neil Arthur as a director on 27 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Roy Neil Arthur as a director on 27 September 2016 (1 page) |
28 September 2016 | Appointment of Mr David Pearlman as a director on 27 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr David Pearlman as a director on 27 September 2016 (2 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
10 March 2016 | Full accounts made up to 31 December 2014 (11 pages) |
10 March 2016 | Full accounts made up to 31 December 2014 (11 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 November 2014 | Company name changed vista reports LIMITED\certificate issued on 19/11/14
|
19 November 2014 | Company name changed vista reports LIMITED\certificate issued on 19/11/14
|
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 April 2014 | Director's details changed for Mr Roy Neil Arthur on 25 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Roy Neil Arthur on 25 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
11 March 2014 | Full accounts made up to 31 December 2012 (11 pages) |
11 March 2014 | Full accounts made up to 31 December 2012 (11 pages) |
7 June 2013 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages) |
7 June 2013 | Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages) |
7 June 2013 | Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages) |
7 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Register(s) moved to registered inspection location (1 page) |
7 June 2013 | Register inspection address has been changed (1 page) |
7 June 2013 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages) |
7 June 2013 | Register inspection address has been changed (1 page) |
7 June 2013 | Register(s) moved to registered inspection location (1 page) |
7 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Full accounts made up to 31 December 2010 (12 pages) |
2 January 2012 | Full accounts made up to 31 December 2010 (12 pages) |
10 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Appointment of Roy Neil Arthur as a director (2 pages) |
25 October 2010 | Appointment of Roy Neil Arthur as a director (2 pages) |
25 October 2010 | Termination of appointment of Tariq Husain as a director (1 page) |
25 October 2010 | Termination of appointment of Tariq Husain as a director (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (11 pages) |
1 September 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (11 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from pellipar house 1ST floor 9 cloak lane london EC4R 2RU U.K. (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from pellipar house 1ST floor 9 cloak lane london EC4R 2RU U.K. (1 page) |
9 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
9 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
26 March 2009 | Incorporation (16 pages) |
26 March 2009 | Incorporation (16 pages) |