Company NameSurreal Vision Limited
Company StatusDissolved
Company Number09249961
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 6 months ago)
Dissolution Date13 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David William Kling
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed21 April 2015(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 13 September 2019)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1 Hacker Way
Menlo Park
California
94025
Director NameMr Stephen James Crampton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Hereford Road
London
W2 4AA
Director NameMr Steven Lovegrove
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Flowers Mews
London
N19 3TB
Director NameMr Richard Andrew Newcombe
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(6 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Beechcroft Road
Bushey
WD23 2JU
Director NameMr Renato Fernando Salas Moreno
Date of BirthJune 1981 (Born 42 years ago)
NationalityPeruvian
StatusResigned
Appointed21 April 2015(6 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Beechcroft Road
Bushey
WD23 2JU
Director NameMr Jaspal Singh Athwal
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2015(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2017)
RoleChief Accounting Officer
Country of ResidenceCalifornia, Usa
Correspondence Address1 Hacker Way
Menlo Park
California
94025
Director NameMr Shane Hugh Crehan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed21 April 2015(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2018)
RoleHead Of International Finance
Country of ResidenceUnited States
Correspondence Address1 Hacker Way
Menlo Park
California
94025

Location

Registered Address10 Brock Street
Regent's Place
London
NW1 3FG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 September 2019Final Gazette dissolved following liquidation (1 page)
13 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
(1 page)
13 June 2019Return of final meeting in a members' voluntary winding up (7 pages)
18 October 2018Appointment of a voluntary liquidator (3 pages)
18 October 2018Declaration of solvency (8 pages)
27 June 2018Termination of appointment of Shane Hugh Crehan as a director on 14 June 2018 (1 page)
13 November 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
1 February 2017Termination of appointment of Jaspal Singh Athwal as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Jaspal Singh Athwal as a director on 1 February 2017 (1 page)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
5 October 2016Director's details changed for Mr Shane Hugh Crehan on 4 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Shane Hugh Crehan on 4 October 2016 (2 pages)
7 July 2016Full accounts made up to 31 December 2015 (15 pages)
7 July 2016Full accounts made up to 31 December 2015 (15 pages)
31 May 2016Director's details changed for Mr Jaspal Singh Athwal on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Jaspal Singh Athwal on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr David William Kling on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr David William Kling on 31 May 2016 (2 pages)
14 April 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
14 April 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
6 November 2015Resolutions
  • RES13 ‐ Two issued ord hrs of £1 each in the iss shr cap of the company into 200 ord shrs of £0.01 each 06/04/2015
  • RES13 ‐ Two issued ord hrs of £1 each in the iss shr cap of the company into 200 ord shrs of £0.01 each 06/04/2015
(2 pages)
6 November 2015Resolutions
  • RES13 ‐ Two issued ord hrs of £1 each in the iss shr cap of the company into 200 ord shrs of £0.01 each 06/04/2015
(2 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 8
(7 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 8
(7 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 8
(7 pages)
13 August 2015Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
13 August 2015Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
13 August 2015Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
13 August 2015Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
12 August 2015Registered office address changed from 27 Beechcroft Road Bushey WD23 2JU England to 10 Brock Street Regent's Place London NW1 3FG on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 10 Brock Street Regent's Place London NW1 4FG England to 10 Brock Street Regent's Place London NW1 3FG on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 10 Brock Street Regent's Place London NW1 4FG England to 10 Brock Street Regent's Place London NW1 3FG on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 27 Beechcroft Road Bushey WD23 2JU England to 10 Brock Street Regent's Place London NW1 3FG on 12 August 2015 (1 page)
15 May 2015Memorandum and Articles of Association (18 pages)
15 May 2015Memorandum and Articles of Association (18 pages)
6 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 8.00
(5 pages)
6 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 8.00
(5 pages)
5 May 2015Termination of appointment of Richard Andrew Newcombe as a director on 21 April 2015 (1 page)
5 May 2015Appointment of Mr Richard Andrew Newcombe as a director on 21 April 2015 (2 pages)
5 May 2015Appointment of Mr Richard Andrew Newcombe as a director on 21 April 2015 (2 pages)
5 May 2015Termination of appointment of Richard Andrew Newcombe as a director on 21 April 2015 (1 page)
1 May 2015Appointment of Mr Renato Fernando Salas Moreno as a director on 21 April 2015 (2 pages)
1 May 2015Termination of appointment of Stephen James Crampton as a director on 21 April 2015 (1 page)
1 May 2015Termination of appointment of Stephen James Crampton as a director on 21 April 2015 (1 page)
1 May 2015Termination of appointment of Renato Fernando Salas Moreno as a director on 21 April 2015 (1 page)
1 May 2015Termination of appointment of Renato Fernando Salas Moreno as a director on 21 April 2015 (1 page)
1 May 2015Termination of appointment of Steven Lovegrove as a director on 21 April 2015 (1 page)
1 May 2015Termination of appointment of Steven Lovegrove as a director on 21 April 2015 (1 page)
1 May 2015Appointment of Mr Renato Fernando Salas Moreno as a director on 21 April 2015 (2 pages)
30 April 2015Appointment of Mr David William Kling as a director on 21 April 2015 (2 pages)
30 April 2015Appointment of Mr Shane Hugh Crehan as a director on 21 April 2015 (2 pages)
30 April 2015Appointment of Mr Jaspal Singh Athwal as a director on 21 April 2015 (2 pages)
30 April 2015Appointment of Mr Jaspal Singh Athwal as a director on 21 April 2015 (2 pages)
30 April 2015Appointment of Mr David William Kling as a director on 21 April 2015 (2 pages)
30 April 2015Appointment of Mr Shane Hugh Crehan as a director on 21 April 2015 (2 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 April 2015Sub-division of shares on 6 April 2015 (5 pages)
26 April 2015Sub-division of shares on 6 April 2015 (5 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 2
(25 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 2
(25 pages)