Fleet
Hampshire
GU51 2UB
Director Name | Mr Victor Yew Weng Wong |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Nightingale Road Petts Wood Orpington Kent BR5 1BQ |
Director Name | Mr Andrew Joseph Haigh |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 14 Reynards Close Winnersh Wokingham Berkshire RG41 5NT |
Director Name | Sanober Shaikh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 17c Red Post Hill London SE24 9JJ |
Website | viisi.co.uk |
---|
Registered Address | 2 North Street Bromley BR1 1RB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | Howell Ho-leung Wong 33.33% Ordinary |
---|---|
1 at £1 | Sanober Shaikh 33.33% Ordinary |
1 at £1 | Victor Yew Weng Wong 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,646 |
Cash | £1,846 |
Current Liabilities | £32,039 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 January 2021 | Application to strike the company off the register (1 page) |
14 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
1 February 2016 | Registered office address changed from 37 Calmont Road Bromley Kent BR1 4BY to 2 North Street Bromley BR1 1RB on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 37 Calmont Road Bromley Kent BR1 4BY to 2 North Street Bromley BR1 1RB on 1 February 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 January 2016 | Termination of appointment of Sanober Shaikh as a director on 31 December 2015 (1 page) |
23 January 2016 | Termination of appointment of Sanober Shaikh as a director on 31 December 2015 (1 page) |
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Mr Victor Yew Weng Wong on 14 June 2013 (2 pages) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Mr Victor Yew Weng Wong on 14 June 2013 (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Termination of appointment of Andrew Haigh as a director (2 pages) |
22 August 2011 | Termination of appointment of Andrew Haigh as a director (2 pages) |
12 April 2011 | Incorporation (24 pages) |
12 April 2011 | Incorporation (24 pages) |