Company NameVesica Ltd
Company StatusDissolved
Company Number07144084
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63120Web portals
Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameMr Meezaan-Ud-Din Abdu Dhil-Jalali Wal-Ikram
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVesica Ltd 137-139 Brent Street
London
NW4 4DJ
Director NameMrs Nausheen Al Sheikh
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(1 year, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 13 April 2021)
RoleArt Consultant
Country of ResidenceEngland
Correspondence Address483 483 Green Lanes
London
N13 4BS

Contact

Websitevesica.ws
Email address[email protected]
Telephone020 81338050
Telephone regionLondon

Location

Registered Address483 483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,988
Cash£7,546
Current Liabilities£15,083

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

26 January 2021First Gazette notice for voluntary strike-off (1 page)
18 January 2021Application to strike the company off the register (1 page)
15 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
2 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
7 August 2019Registered office address changed from 483 483 Green Lanes London N13 4BS England to 483 483 Green Lanes London N13 4BS on 7 August 2019 (1 page)
7 August 2019Registered office address changed from Vesica Ltd 137-139 Brent Street London NW4 4DJ to 483 483 Green Lanes London N13 4BS on 7 August 2019 (1 page)
1 February 2019Confirmation statement made on 31 January 2019 with updates (3 pages)
25 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
23 February 2015Director's details changed for Mr Meezaan-Ud-Din Abdu Dhil-Jalali Wal-Ikram on 5 December 2014 (2 pages)
23 February 2015Director's details changed for Ms Nausheen Al Sheikh on 5 December 2014 (2 pages)
23 February 2015Director's details changed for Ms Nausheen Al Sheikh on 5 December 2014 (2 pages)
23 February 2015Director's details changed for Ms Nausheen Al Sheikh on 5 December 2014 (2 pages)
23 February 2015Director's details changed for Mr Meezaan-Ud-Din Abdu Dhil-Jalali Wal-Ikram on 5 December 2014 (2 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
23 February 2015Director's details changed for Mr Meezaan-Ud-Din Abdu Dhil-Jalali Wal-Ikram on 5 December 2014 (2 pages)
20 January 2015Director's details changed for Ms Nausheen Sheikh-Nawaz on 5 December 2014 (2 pages)
20 January 2015Director's details changed for Ms Nausheen Sheikh-Nawaz on 5 December 2014 (2 pages)
20 January 2015Director's details changed for Asif Nawaz on 5 December 2014 (3 pages)
20 January 2015Director's details changed for Asif Nawaz on 5 December 2014 (3 pages)
20 January 2015Director's details changed for Ms Nausheen Sheikh-Nawaz on 5 December 2014 (2 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (12 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (12 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (12 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (12 pages)
13 February 2013Registered office address changed from Vesica Ltd 137-139 Brent Street London NW4 4DJ England on 13 February 2013 (1 page)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
13 February 2013Registered office address changed from Vesica Ltd 137-139 Brent Street London NW4 4DJ England on 13 February 2013 (1 page)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
13 February 2013Registered office address changed from C/O Asif Nawaz 7 Brigadier House 12 Heritage Avenue London NW9 5EN United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from C/O Asif Nawaz 7 Brigadier House 12 Heritage Avenue London NW9 5EN United Kingdom on 13 February 2013 (1 page)
12 February 2013Director's details changed for Ms Nausheen Sheikh-Nawaz on 1 February 2013 (2 pages)
12 February 2013Director's details changed for Ms Nausheen Sheikh-Nawaz on 1 February 2013 (2 pages)
12 February 2013Director's details changed for Ms Nausheen Sheikh-Nawaz on 1 February 2013 (2 pages)
12 November 2012Registered office address changed from 16-24 Underwood Street London N1 7JQ United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 16-24 Underwood Street London N1 7JQ United Kingdom on 12 November 2012 (1 page)
30 September 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
30 September 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
1 March 2012Appointment of Ms Nausheen Sheikh-Nawaz as a director (2 pages)
1 March 2012Registered office address changed from 7 Brigadier House 12 Heritage Avenue London Middlesex NW9 5EN England on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 7 Brigadier House 12 Heritage Avenue London Middlesex NW9 5EN England on 1 March 2012 (1 page)
1 March 2012Appointment of Ms Nausheen Sheikh-Nawaz as a director (2 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
1 March 2012Registered office address changed from 7 Brigadier House 12 Heritage Avenue London Middlesex NW9 5EN England on 1 March 2012 (1 page)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)