VISION 2020 (UK) LIMITED

Register to unlock more data on OkredoRegister

VISION 2020 (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07850769

Incorporation date

17/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

14 Hackwood, Robertsbridge, East Sussex TN32 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2011)
dot icon22/01/2019
Final Gazette dissolved via voluntary strike-off
dot icon11/09/2018
Voluntary strike-off action has been suspended
dot icon31/07/2018
First Gazette notice for voluntary strike-off
dot icon23/07/2018
Application to strike the company off the register
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon04/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon11/11/2016
Resolutions
dot icon20/09/2016
Appointment of Mrs Paula Spinks-Chamberlain as a director on 2016-09-07
dot icon20/09/2016
Appointment of Ms Carol Bewick as a director on 2016-09-07
dot icon20/09/2016
Appointment of Ms Jane Rosamund Bell as a director on 2016-09-07
dot icon09/09/2016
Termination of appointment of Amanda Helen Ariss as a director on 2016-09-06
dot icon06/09/2016
Memorandum and Articles of Association
dot icon04/08/2016
Memorandum and Articles of Association
dot icon19/11/2015
Annual return made up to 2015-11-17 no member list
dot icon19/11/2015
Register inspection address has been changed to 105 Judd Street London WC1H 9NE
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Director's details changed for Mr John Tmompson on 2015-11-19
dot icon19/11/2015
Appointment of Mr John Tmompson as a director on 2015-09-08
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-17 no member list
dot icon17/11/2014
Appointment of Mr Michael Leslie Nussbaum as a director
dot icon17/11/2014
Appointment of Mr Michael Leslie Nussbaum as a director on 2014-09-22
dot icon17/11/2014
Appointment of Mr Thomas Nigel Clarke as a director on 2014-10-03
dot icon17/11/2014
Appointment of Mr Ian Andrew Humphreys as a director on 2014-09-22
dot icon17/11/2014
Appointment of Mr Philip James Longworth as a director on 2014-09-22
dot icon17/11/2014
Termination of appointment of Bryony Jayne Alison Pawinska as a director on 2014-09-22
dot icon17/11/2014
Termination of appointment of Nicholas John Astbury as a director on 2014-09-22
dot icon10/01/2014
Appointment of Mr Peter Michael Corbett as a director
dot icon10/01/2014
Appointment of Ms Lesley-Anne Baxter as a director
dot icon10/01/2014
Appointment of Ms Amanda Helen Ariss as a director
dot icon27/11/2013
Annual return made up to 2013-11-17 no member list
dot icon27/11/2013
Termination of appointment of Peter Corbett as a director
dot icon27/11/2013
Termination of appointment of Lesley-Anne Alexander as a director
dot icon27/11/2013
Termination of appointment of Lesley Baxter as a director
dot icon27/11/2013
Termination of appointment of Amanda Ariss as a director
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Appointment of Dr Richard Wormald as a director
dot icon20/05/2013
Second filing of TM01 previously delivered to Companies House
dot icon20/05/2013
Second filing of TM01 previously delivered to Companies House
dot icon20/05/2013
Second filing of TM01 previously delivered to Companies House
dot icon20/05/2013
Second filing of TM01 previously delivered to Companies House
dot icon20/05/2013
Second filing of TM01 previously delivered to Companies House
dot icon20/05/2013
Second filing of TM01 previously delivered to Companies House
dot icon20/05/2013
Second filing of TM01 previously delivered to Companies House
dot icon20/05/2013
Second filing of TM01 previously delivered to Companies House
dot icon09/05/2013
Appointment of Ms Amanda Helen Ariss as a director
dot icon09/05/2013
Appointment of Mr Peter Michael Corbett as a director
dot icon09/05/2013
Appointment of Ms Lesley-Anne Baxter as a director
dot icon09/05/2013
Appointment of Mrs Lesley-Anne Alexander as a director
dot icon09/05/2013
Termination of appointment of Angela Tinker as a director
dot icon09/05/2013
Appointment of Ms Jenny Susan Pearce as a director
dot icon09/05/2013
Termination of appointment of Michael Wolffe as a director
dot icon09/05/2013
Termination of appointment of David Scott-Ralphs as a director
dot icon09/05/2013
Termination of appointment of Angela Tinker as a director
dot icon09/05/2013
Termination of appointment of Helen Jackman as a director
dot icon09/05/2013
Termination of appointment of Nicholas Marr as a director
dot icon09/05/2013
Termination of appointment of Richard Leaman as a director
dot icon09/05/2013
Termination of appointment of Sally Harvey as a director
dot icon09/05/2013
Termination of appointment of Carolyn Fullard as a director
dot icon09/05/2013
Termination of appointment of Graham Ackers as a director
dot icon09/05/2013
Termination of appointment of Natalie Briggs as a director
dot icon09/05/2013
Appointment of Ms Amanda Helen Ariss as a director
dot icon09/05/2013
Appointment of Ms Jenny Susan Pearce as a director
dot icon09/05/2013
Appointment of Ms Lesley-Anne Baxter as a director
dot icon09/05/2013
Appointment of Mrs Lesley-Anne Alexander as a director
dot icon09/05/2013
Appointment of Mr Peter Michael Corbett as a director
dot icon09/05/2013
Registered office address changed from Suite D the Business Centre Faringdon Ave Romford Essex RM3 8EN United Kingdom on 2013-05-09
dot icon31/01/2013
Resolutions
dot icon17/01/2013
Termination of appointment of Matthew Broom as a secretary
dot icon07/12/2012
Annual return made up to 2012-11-17 no member list
dot icon07/11/2012
Director's details changed for Bryony Jayne Alison Paninska on 2012-11-07
dot icon15/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/05/2012
Appointment of Bryony Jayne Alison Paninska as a director
dot icon15/05/2012
Appointment of Ms Sally Anne Harvey as a director
dot icon14/05/2012
Appointment of Ms Angela Louise Tinker as a director
dot icon10/05/2012
Appointment of Mrs Helen Louise Jackman as a director
dot icon09/05/2012
Appointment of Graham John Ackers as a director
dot icon08/05/2012
Appointment of Mr Richard Derek Leaman as a director
dot icon03/05/2012
Appointment of Mr Matthew Broom as a secretary
dot icon20/04/2012
Appointment of Nick Marr as a director
dot icon20/04/2012
Appointment of Natalie Briggs as a director
dot icon20/04/2012
Appointment of Ms Carolyn Fullard as a director
dot icon12/03/2012
Current accounting period shortened from 2012-11-30 to 2012-03-31
dot icon17/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

30
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 VISION 2020 (UK) LIMITED

VISION 2020 (UK) LIMITED is an(a) Dissolved company incorporated on 17/11/2011 with the registered office located at 14 Hackwood, Robertsbridge, East Sussex TN32 5ER. There are currently 12 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 VISION 2020 (UK) LIMITED?

toggle

VISION 2020 (UK) LIMITED is currently Dissolved. It was registered on 17/11/2011 and dissolved on 22/01/2019.

Where is VISION 2020 (UK) LIMITED located?

toggle

VISION 2020 (UK) LIMITED is registered at 14 Hackwood, Robertsbridge, East Sussex TN32 5ER.

What does VISION 2020 (UK) LIMITED do?

toggle

VISION 2020 (UK) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for VISION 2020 (UK) LIMITED?

toggle

The latest filing was on 22/01/2019: Final Gazette dissolved via voluntary strike-off.