Company NameNextvisao Limited
Company StatusDissolved
Company Number08157645
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMickael Ung
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address6 Milton Road
Hampton
Middlesex
TW12 2LJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

100 at £1Mickael Ung
100.00%
Ordinary

Financials

Year2014
Net Worth£2,059
Cash£400
Current Liabilities£8,731

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
4 November 2016Application to strike the company off the register (3 pages)
4 November 2016Application to strike the company off the register (3 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
9 October 2015Registered office address changed from 24 Bedford Row London WC1R 4TQ to 6 Milton Road Hampton Middlesex TW12 2LJ on 9 October 2015 (1 page)
9 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Registered office address changed from 24 Bedford Row London WC1R 4TQ to 6 Milton Road Hampton Middlesex TW12 2LJ on 9 October 2015 (1 page)
9 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Registered office address changed from 24 Bedford Row London WC1R 4TQ to 6 Milton Road Hampton Middlesex TW12 2LJ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 6 Milton Road Hampton Middlesex TW12 2LJ England to 6 Milton Road Hampton Middlesex TW12 2LJ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 6 Milton Road Hampton Middlesex TW12 2LJ England to 6 Milton Road Hampton Middlesex TW12 2LJ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 6 Milton Road Hampton Middlesex TW12 2LJ England to 6 Milton Road Hampton Middlesex TW12 2LJ on 9 October 2015 (1 page)
7 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 October 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
27 October 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
7 August 2014Compulsory strike-off action has been discontinued (1 page)
7 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 100
(4 pages)
28 August 2012Appointment of Mickael Ung as a director (3 pages)
28 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 100
(4 pages)
28 August 2012Appointment of Mickael Ung as a director (3 pages)
30 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
30 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
26 July 2012Incorporation (36 pages)
26 July 2012Incorporation (36 pages)