Company NameVision2Video Ltd.
Company StatusDissolved
Company Number08817418
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 3 months ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NamePaulo Coll Barrios
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleQuad-Copter Listed Building Surveyors
Country of ResidenceUnited Kingdom
Correspondence Address3 Savoy Court
Maidenhead
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusClosed
Appointed17 December 2014(1 year after company formation)
Appointment Duration5 years, 2 months (closed 18 February 2020)
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameMr Alan Richard Michael
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SR

Location

Registered Address4 Wimpole Street
London
W1G 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

47 at £400Alan Michael
99.00%
Ordinary B
130 at £1Paulo Coll Barrios
0.68%
Ordinary
59 at £1Merlen Nasser Ramos
0.31%
Ordinary A

Financials

Year2014
Net Worth£712
Cash£137
Current Liabilities£8,455

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2019Secretary's details changed for Auria@Wimpole Street Ltd on 3 May 2019 (1 page)
3 May 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London W1G 9SH on 3 May 2019 (1 page)
11 January 2019Confirmation statement made on 11 December 2018 with updates (5 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 February 2018Confirmation statement made on 11 December 2017 with updates (5 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 March 2017Confirmation statement made on 11 December 2016 with updates (60 pages)
6 March 2017Confirmation statement made on 11 December 2016 with updates (60 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Accounts for a dormant company made up to 31 December 2015 (10 pages)
22 February 2017Accounts for a dormant company made up to 31 December 2015 (10 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 236
(4 pages)
4 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 236
(4 pages)
12 November 2015Memorandum and Articles of Association (27 pages)
12 November 2015Memorandum and Articles of Association (27 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2015Appointment of Auria@ Wimpolestreet Ltd as a secretary on 17 December 2014 (2 pages)
27 May 2015Appointment of Auria@ Wimpolestreet Ltd as a secretary on 17 December 2014 (2 pages)
2 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 18,989
(5 pages)
2 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 18,989
(5 pages)
9 January 2015Termination of appointment of Alan Richard Michael as a director on 8 January 2015 (1 page)
9 January 2015Termination of appointment of Alan Richard Michael as a director on 8 January 2015 (1 page)
9 January 2015Termination of appointment of Alan Richard Michael as a director on 8 January 2015 (1 page)
18 September 2014Appointment of Mr Alan Richard Michael as a director on 17 December 2013 (2 pages)
18 September 2014Appointment of Mr Alan Richard Michael as a director on 17 December 2013 (2 pages)
17 July 2014Director's details changed for Paulo Coll on 17 December 2013 (2 pages)
17 July 2014Director's details changed for Paulo Coll on 17 December 2013 (2 pages)
17 February 2014Registered office address changed from 3 Savoy Court Maidenhead United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 3 Savoy Court Maidenhead United Kingdom on 17 February 2014 (1 page)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)