Company NameVision Training And Solutions Limited
Company StatusDissolved
Company Number08301019
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 4 months ago)
Dissolution Date6 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Faraz Amjad
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Hawthorn Close
Aylesbury
Buckinghamshire
HP20 1HP
Secretary NameMr Faraz Amjad
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Hawthorn Close
Aylesbury
Buckinghamshire
HP20 1HP

Location

Registered AddressC/O Cooper Harland Unit 104, E1 Business Centre
7 Whitechapel Road
London
E1 1DU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

100 at £1Faraz Amjad
100.00%
Ordinary

Financials

Year2014
Net Worth£1,010
Cash£4,171
Current Liabilities£3,161

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
8 November 2017Application to strike the company off the register (3 pages)
8 November 2017Application to strike the company off the register (3 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
27 July 2016Director's details changed for Mr Faraz Amjad on 1 November 2014 (2 pages)
27 July 2016Secretary's details changed for Mr Faraz Amjad on 1 November 2014 (1 page)
27 July 2016Director's details changed for Mr Faraz Amjad on 1 November 2014 (2 pages)
27 July 2016Secretary's details changed for Mr Faraz Amjad on 1 November 2014 (1 page)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 February 2015Registered office address changed from 16 Hawthorn Close Aylesbury Buckinghamshire HP20 1HP to C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 16 Hawthorn Close Aylesbury Buckinghamshire HP20 1HP to C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU on 12 February 2015 (1 page)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
10 November 2014Registered office address changed from 143 Cannock Road Aylesbury Buckinghamshire HP20 2AS to 16 Hawthorn Close Aylesbury Buckinghamshire HP20 1HP on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 143 Cannock Road Aylesbury Buckinghamshire HP20 2AS to 16 Hawthorn Close Aylesbury Buckinghamshire HP20 1HP on 10 November 2014 (1 page)
10 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
18 March 2013Registered office address changed from 322 Kingston Road Ilford IG1 1PJ England on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 322 Kingston Road Ilford IG1 1PJ England on 18 March 2013 (1 page)
20 November 2012Incorporation (25 pages)
20 November 2012Incorporation (25 pages)