IN2VISTA LIMITED

Register to unlock more data on OkredoRegister

IN2VISTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04926752

Incorporation date

08/10/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

2mount View Court 310 Friern Barnet Lane, Whetstone, London N2O 0YZCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon03/11/2015
Final Gazette dissolved following liquidation
dot icon03/08/2015
Liquidators' statement of receipts and payments to 2015-07-21
dot icon03/08/2015
Return of final meeting in a creditors' voluntary winding up
dot icon10/03/2015
Liquidators' statement of receipts and payments to 2015-02-06
dot icon07/09/2014
Liquidators' statement of receipts and payments to 2014-08-06
dot icon26/02/2014
Liquidators' statement of receipts and payments to 2014-02-06
dot icon20/08/2013
Liquidators' statement of receipts and payments to 2013-08-06
dot icon17/02/2013
Liquidators' statement of receipts and payments to 2013-02-06
dot icon11/09/2012
Liquidators' statement of receipts and payments to 2012-08-06
dot icon26/02/2012
Liquidators' statement of receipts and payments to 2012-02-06
dot icon18/08/2011
Liquidators' statement of receipts and payments to 2011-08-06
dot icon13/02/2011
Liquidators' statement of receipts and payments to 2011-02-06
dot icon12/08/2010
Liquidators' statement of receipts and payments to 2010-08-06
dot icon12/08/2009
Statement of affairs with form 4.19
dot icon12/08/2009
Appointment of a voluntary liquidator
dot icon12/08/2009
Resolutions
dot icon12/07/2009
Registered office changed on 13/07/2009 from oakwood the green nettlebed henley on thames oxfordshire RG9 5AX england
dot icon08/07/2009
Registered office changed on 09/07/2009 from 28 broadway london SW1H 9JX
dot icon02/03/2009
Compulsory strike-off action has been discontinued
dot icon01/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon01/03/2009
Total exemption small company accounts made up to 2006-12-31
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon14/04/2008
Registered office changed on 15/04/2008 from 57B catherine place london SW1E 6DY
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/01/2008
Return made up to 09/10/07; full list of members
dot icon29/01/2008
Registered office changed on 30/01/08 from: kingsway house 123 goldsworth road, woking surrey GU21 6LR
dot icon27/01/2008
Ad 20/02/07--------- £ si [email protected]=1204 £ ic 1530/2734
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Location of register of members
dot icon03/10/2007
Particulars of mortgage/charge
dot icon27/06/2007
Ad 01/06/06-27/06/07 £ si [email protected]=52
dot icon27/06/2007
Ad 01/06/06-27/06/07 £ si [email protected]=35
dot icon06/11/2006
Return made up to 09/10/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/10/2006
New director appointed
dot icon22/10/2006
New director appointed
dot icon16/10/2006
Secretary resigned
dot icon18/07/2006
Particulars of mortgage/charge
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon30/05/2006
Statement of rights variation attached to shares
dot icon29/05/2006
Resolutions
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Notice of assignment of name or new name to shares
dot icon04/12/2005
Return made up to 09/10/05; full list of members
dot icon04/12/2005
Secretary's particulars changed;director's particulars changed
dot icon01/12/2005
Ad 04/10/05-04/10/05 £ si [email protected]=60 £ ic 224/284
dot icon23/11/2005
Ad 11/10/04-11/01/05 £ si [email protected]=132 £ ic 92/224
dot icon02/10/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon09/06/2005
Particulars of mortgage/charge
dot icon05/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/10/2004
Return made up to 09/10/04; full list of members
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon23/09/2004
Resolutions
dot icon11/08/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Ad 20/04/04--------- £ si [email protected]=91 £ ic 1/92
dot icon04/05/2004
S-div 05/03/04
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon08/10/2003
New secretary appointed
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
Registered office changed on 09/10/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon08/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/10/2003 - 08/10/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
08/10/2003 - 08/10/2003
9963
Ms Deborah Georgina Percy
Director
19/06/2006 - Present
5
Barribal, William Stuart
Director
08/10/2003 - Present
8
Philby, Roger Scott
Director
08/10/2003 - 28/02/2007
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IN2VISTA LIMITED

IN2VISTA LIMITED is an(a) Dissolved company incorporated on 08/10/2003 with the registered office located at 2mount View Court 310 Friern Barnet Lane, Whetstone, London N2O 0YZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IN2VISTA LIMITED?

toggle

IN2VISTA LIMITED is currently Dissolved. It was registered on 08/10/2003 and dissolved on 03/11/2015.

Where is IN2VISTA LIMITED located?

toggle

IN2VISTA LIMITED is registered at 2mount View Court 310 Friern Barnet Lane, Whetstone, London N2O 0YZ.

What does IN2VISTA LIMITED do?

toggle

IN2VISTA LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for IN2VISTA LIMITED?

toggle

The latest filing was on 03/11/2015: Final Gazette dissolved following liquidation.