Company NameVis Energy Limited
Company StatusDissolved
Company Number08768227
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 4 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Richard Witcombe
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address168 Thornbury Road
Isleworth
TW7 4QE
Director NameMr Michael O'Donnell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
Director NameMs Susan Louise Hall
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(12 months after company formation)
Appointment DurationResigned same day (resigned 07 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower Bridge House
St. Katharines Way
London
E1W 1DD

Location

Registered Address168 Thornbury Road
Isleworth
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Keira Whitcombe
7.44%
Ordinary
100 at £1Oliver Roberts
7.44%
Ordinary
100 at £1Rachel Roberts
7.44%
Ordinary
100 at £1Susan Hall
7.44%
Ordinary
431 at £1Damian Walton
32.07%
Ordinary
331 at £1John Whitcombe
24.63%
Ordinary
31 at £1David Mitchell & Rosemary Mitchell
2.31%
Ordinary
151 at £1Paul Roberts
11.24%
Ordinary

Accounts

Latest Accounts30 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 October

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2019Voluntary strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
16 August 2019Application to strike the company off the register (1 page)
30 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 30 October 2017 (2 pages)
25 July 2018Registered office address changed from 7 Barrington House Barrington Road Torquay TQ1 2QJ United Kingdom to 168 Thornbury Road Isleworth TW7 4QE on 25 July 2018 (1 page)
27 March 2018Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to Tower Bridge House St. Katharines Way London E1W 1DD on 27 March 2018 (1 page)
27 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 March 2018Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD England to 7 Barrington House Barrington Road Torquay TQ1 2QJ on 27 March 2018 (1 page)
27 March 2018Register inspection address has been changed to 7 Barrington House Barrington Road Torquay TQ1 2QJ (1 page)
10 October 2017Micro company accounts made up to 30 October 2016 (2 pages)
10 October 2017Micro company accounts made up to 30 October 2016 (2 pages)
10 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2017Micro company accounts made up to 30 November 2015 (2 pages)
22 March 2017Micro company accounts made up to 30 November 2015 (2 pages)
24 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
29 September 2016Current accounting period shortened from 30 November 2016 to 30 October 2016 (1 page)
29 September 2016Current accounting period shortened from 30 November 2016 to 30 October 2016 (1 page)
2 June 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,344
(4 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,344
(4 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2015Director's details changed for Mr John Richard Whitcombe on 8 November 2013 (2 pages)
26 January 2015Director's details changed for Mr John Richard Whitcombe on 8 November 2013 (2 pages)
10 December 2014Termination of appointment of Susan Louise Hall as a director on 7 November 2014 (1 page)
10 December 2014Termination of appointment of Susan Louise Hall as a director on 7 November 2014 (1 page)
10 December 2014Termination of appointment of Susan Louise Hall as a director on 7 November 2014 (1 page)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,344
(4 pages)
8 December 2014Appointment of Ms Susan Louise Hall as a director on 7 November 2014 (2 pages)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,344
(4 pages)
8 December 2014Appointment of Ms Susan Louise Hall as a director on 7 November 2014 (2 pages)
8 December 2014Appointment of Ms Susan Louise Hall as a director on 7 November 2014 (2 pages)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,344
(4 pages)
3 June 2014Termination of appointment of Michael O'donnell as a director (1 page)
3 June 2014Termination of appointment of Michael O'donnell as a director (1 page)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)