Devon House 171-177 Great Portland Street
London
W1W 5PQ
Director Name | Clive William Hillier |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 13 Linden Gardens London W2 4HP |
Director Name | Mr Allan James Davidson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2013(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 12 Margaret Street London W1W 8RH |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ms Harriet Mary Durbin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 45 Queens Crescent London NW5 3QG |
Director Name | Mr Stephen David Mitchell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5th Floor Devon House 171-177 Great Portland Street London W1W 5PQ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Audley House 12 Margaret Street London W1W 8RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £0.1 | Vision Overseas Hotel Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,243 |
Cash | £835,118 |
Current Liabilities | £1,693,913 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2015 | Application to strike the company off the register (3 pages) |
12 January 2015 | Application to strike the company off the register (3 pages) |
16 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
21 January 2014 | Company name changed vision hotel services LIMITED\certificate issued on 21/01/14
|
21 January 2014 | Company name changed vision hotel services LIMITED\certificate issued on 21/01/14
|
21 January 2014 | Change of name notice (2 pages) |
21 January 2014 | Change of name notice (2 pages) |
20 September 2013 | Director's details changed for Mr Allan James Davidson on 16 September 2013 (2 pages) |
20 September 2013 | Registered office address changed from 12-12a Audley House Margaret Street London W1W 8RH United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 12-12a Audley House Margaret Street London W1W 8RH United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Director's details changed for Mr Allan James Davidson on 16 September 2013 (2 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 August 2013 | Appointment of Mr Allan James Davidson as a director on 26 August 2013 (2 pages) |
28 August 2013 | Appointment of Mr Allan James Davidson as a director on 26 August 2013 (2 pages) |
15 August 2013 | Registered office address changed from 5th Floor Devon House 171-177 Great Portland Street London W1W 5PQ on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 5th Floor Devon House 171-177 Great Portland Street London W1W 5PQ on 15 August 2013 (1 page) |
28 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Termination of appointment of Stephen David Mitchell as a director on 28 February 2013 (1 page) |
27 June 2013 | Termination of appointment of Stephen David Mitchell as a director on 28 February 2013 (1 page) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 June 2012 | Director's details changed for Clive William Hillier on 1 March 2010 (2 pages) |
6 June 2012 | Director's details changed for Mr Stephen David Mitchell on 11 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Clive William Hillier on 1 March 2010 (2 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Director's details changed for Mr Stephen David Mitchell on 11 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Clive William Hillier on 1 March 2010 (2 pages) |
6 June 2012 | Director's details changed for Mr Benedict Jacques Robert Walter Godon on 11 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Benedict Jacques Robert Walter Godon on 11 May 2012 (2 pages) |
1 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
10 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (15 pages) |
13 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (15 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Termination of appointment of Harriet Durbin as a director (2 pages) |
17 June 2010 | Termination of appointment of Harriet Durbin as a director (2 pages) |
20 August 2009 | Director appointed benedict jacques robert walter godon logged form (2 pages) |
20 August 2009 | Director appointed benedict jacques robert walter godon logged form (2 pages) |
16 May 2009 | Location of debenture register (1 page) |
16 May 2009 | Director appointed benedict jacques robert walter godon (2 pages) |
16 May 2009 | Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 5 new street square london EC4A 3TW (1 page) |
16 May 2009 | Director appointed clive william hillier (2 pages) |
16 May 2009 | Director appointed benedict jacques robert walter godon (2 pages) |
16 May 2009 | Location of debenture register (1 page) |
16 May 2009 | Director appointed clive william hillier (2 pages) |
16 May 2009 | Director appointed stephen david mitchell (3 pages) |
16 May 2009 | Appointment terminated director huntsmoor LIMITED (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 5 new street square london EC4A 3TW (1 page) |
16 May 2009 | Appointment terminated director huntsmoor LIMITED (1 page) |
16 May 2009 | Director appointed harriet mary durbin (2 pages) |
16 May 2009 | Location of register of members (1 page) |
16 May 2009 | Appointment terminated director paul burke (1 page) |
16 May 2009 | Appointment terminated director paul burke (1 page) |
16 May 2009 | Location of register of members (1 page) |
16 May 2009 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
16 May 2009 | Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page) |
16 May 2009 | Director appointed stephen david mitchell (3 pages) |
16 May 2009 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
16 May 2009 | Director appointed harriet mary durbin (2 pages) |
14 May 2009 | Incorporation (40 pages) |
14 May 2009 | Incorporation (40 pages) |