Company NameVision Bd Ltd
Company StatusDissolved
Company Number07533278
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameLondon City Irish Club Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMr Vincent Bernard Lynch
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1c 30
Hornsey Road
London
N7 7AT
Secretary NameMr William Dermot O'Grady
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address164-168 Cricklewood Broadway
London
NW2 3ED

Location

Registered AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Vincent Lynch
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£11,304
Current Liabilities£20,541

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Voluntary strike-off action has been suspended (1 page)
20 November 2014Voluntary strike-off action has been suspended (1 page)
12 November 2014Application to strike the company off the register (3 pages)
12 November 2014Application to strike the company off the register (3 pages)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 July 2013Registered office address changed from 3rd Floor 109 Borough High Street London SE1 1NL United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 3rd Floor 109 Borough High Street London SE1 1NL United Kingdom on 30 July 2013 (1 page)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 2
(3 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 2
(3 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 October 2012Registered office address changed from Flat 1C 30 Hornsey Road London N7 7AT United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Flat 1C 30 Hornsey Road London N7 7AT United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Flat 1C 30 Hornsey Road London N7 7AT United Kingdom on 5 October 2012 (1 page)
8 March 2012Registered office address changed from 164-168 Cricklewood Broadway London NW2 3ED England on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 164-168 Cricklewood Broadway London NW2 3ED England on 8 March 2012 (1 page)
8 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
8 March 2012Registered office address changed from 164-168 Cricklewood Broadway London NW2 3ED England on 8 March 2012 (1 page)
2 November 2011Current accounting period extended from 28 February 2012 to 31 July 2012 (3 pages)
2 November 2011Current accounting period extended from 28 February 2012 to 31 July 2012 (3 pages)
5 October 2011Director's details changed for Mr Vincent Lynch on 5 October 2011 (3 pages)
5 October 2011Director's details changed for Mr Vincent Lynch on 5 October 2011 (3 pages)
5 October 2011Director's details changed for Mr Vincent Lynch on 5 October 2011 (3 pages)
2 June 2011Termination of appointment of William O'grady as a secretary (1 page)
2 June 2011Termination of appointment of William O'grady as a secretary (1 page)
26 May 2011Company name changed london city irish club LIMITED\certificate issued on 26/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-25
(3 pages)
26 May 2011Company name changed london city irish club LIMITED\certificate issued on 26/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-25
(3 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)