Company NameViisi Ltd
Company StatusDissolved
Company Number07602044
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameHowell Ho-Leung Wong
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address22 Beveren Close
Fleet
Hampshire
GU51 2UB
Director NameMr Victor Yew Weng Wong
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Nightingale Road
Petts Wood
Orpington
Kent
BR5 1BQ
Director NameMr Andrew Joseph Haigh
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address14 Reynards Close
Winnersh
Wokingham
Berkshire
RG41 5NT
Director NameSanober Shaikh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address17c Red Post Hill
London
SE24 9JJ

Contact

Websiteviisi.co.uk

Location

Registered Address2 North Street
Bromley
BR1 1RB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Howell Ho-leung Wong
33.33%
Ordinary
1 at £1Sanober Shaikh
33.33%
Ordinary
1 at £1Victor Yew Weng Wong
33.33%
Ordinary

Financials

Year2014
Net Worth-£20,646
Cash£1,846
Current Liabilities£32,039

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 February 2021First Gazette notice for voluntary strike-off (1 page)
29 January 2021Application to strike the company off the register (1 page)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(4 pages)
20 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(4 pages)
1 February 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 January 2016Termination of appointment of Sanober Shaikh as a director on 31 December 2015 (1 page)
23 January 2016Termination of appointment of Sanober Shaikh as a director on 31 December 2015 (1 page)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(5 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(5 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(5 pages)
9 May 2014Director's details changed for Mr Victor Yew Weng Wong on 14 June 2013 (2 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(5 pages)
9 May 2014Director's details changed for Mr Victor Yew Weng Wong on 14 June 2013 (2 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
22 August 2011Termination of appointment of Andrew Haigh as a director (2 pages)
22 August 2011Termination of appointment of Andrew Haigh as a director (2 pages)
12 April 2011Incorporation (24 pages)
12 April 2011Incorporation (24 pages)