East Grinstead
West Sussex
RH19 3RS
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Status | Closed |
Appointed | 11 May 2012(9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 02 May 2021) |
Role | Company Director |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Benjamin James Beaton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 May 2021) |
Role | Member |
Country of Residence | England |
Correspondence Address | 18 St Swithin's Lane London EC4N 8AD |
Director Name | Mr Alastair Charles Hamilton Irvine |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2014) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 4-5 Grosvenor Place London SW1X 7HJ |
Secretary Name | Interim Assistance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 May 2012) |
Correspondence Address | 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB |
Registered Address | 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,056,611 |
Cash | £259,358 |
Current Liabilities | £95,753 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 December 2017 | Liquidators' statement of receipts and payments to 7 October 2017 (29 pages) |
---|---|
23 December 2016 | Liquidators' statement of receipts and payments to 7 October 2016 (30 pages) |
26 October 2015 | Declaration of solvency (3 pages) |
26 October 2015 | Appointment of a voluntary liquidator (1 page) |
6 October 2015 | Solvency Statement dated 05/10/15 (1 page) |
6 October 2015 | Statement of capital on 6 October 2015
|
6 October 2015 | Statement by Directors (1 page) |
6 October 2015 | Statement of capital on 6 October 2015
|
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2014 | Director's details changed for Benjamin James Beaton on 1 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Benjamin James Beaton on 1 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
16 August 2014 | Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (2 pages) |
16 August 2014 | Appointment of Benjamin James Beaton as a director on 1 August 2014 (3 pages) |
16 August 2014 | Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (2 pages) |
16 August 2014 | Appointment of Benjamin James Beaton as a director on 1 August 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages) |
25 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 September 2012 | Director's details changed for Mr Alastair Charles Hamilton Irvine on 5 April 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Alastair Charles Hamilton Irvine on 5 April 2012 (2 pages) |
4 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
6 July 2012 | Registered office address changed from , 4Th Floor 150-152 Fenchurch Street, London, EC3M 6BB, United Kingdom on 6 July 2012 (3 pages) |
6 July 2012 | Registered office address changed from , 4Th Floor 150-152 Fenchurch Street, London, EC3M 6BB, United Kingdom on 6 July 2012 (3 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
11 May 2012 | Registered office address changed from , Unit 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England on 11 May 2012 (1 page) |
11 May 2012 | Appointment of Mr Graham Kenneth Urquhart as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Interim Assistance Limited as a secretary (1 page) |
20 April 2012 | Appointment of Alastair Charles Hamilton Irvine as a director (3 pages) |
19 April 2012 | Resolutions
|
28 March 2012 | Change of name notice (2 pages) |
28 March 2012 | Company name changed vis solis LIMITED\certificate issued on 28/03/12
|
23 February 2012 | Registered office address changed from , 33 London Road, Southborough, Tunbridge Wells, Kent, TN4 0PB, United Kingdom on 23 February 2012 (1 page) |
19 September 2011 | Appointment of Interim Assistance Limited as a secretary (2 pages) |
11 August 2011 | Incorporation
|