VISION CAPITAL 54 LIMITED

Register to unlock more data on OkredoRegister

VISION CAPITAL 54 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03313695

Incorporation date

30/01/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1997)
dot icon02/07/2016
Final Gazette dissolved following liquidation
dot icon02/04/2016
Return of final meeting in a members' voluntary winding up
dot icon14/04/2015
Registered office address changed from 54 Jermyn Street London SW1Y 6LX to 15 Canada Square London E14 5GL on 2015-04-15
dot icon13/04/2015
Declaration of solvency
dot icon13/04/2015
Appointment of a voluntary liquidator
dot icon13/04/2015
Resolutions
dot icon18/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-20
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-20
dot icon23/09/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Termination of appointment of Magdalena Ughetti as a director
dot icon14/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon14/01/2010
Secretary's details changed for Vision Capital Group Limited on 2010-01-15
dot icon23/12/2009
Director's details changed for Mr Julian Paul Vivian Mash on 2009-12-01
dot icon02/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/04/2009
Director appointed mrs magdalena ughetti
dot icon05/04/2009
Appointment terminated director michael horton
dot icon14/01/2009
Appointment terminated director edward greenhalgh
dot icon07/01/2009
Appointment terminated director andrew hawkins
dot icon04/01/2009
Return made up to 20/12/08; full list of members
dot icon02/10/2008
Resolutions
dot icon19/09/2008
Certificate of change of name
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Resolutions
dot icon11/02/2008
Director's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
New director appointed
dot icon19/12/2007
Return made up to 20/12/07; full list of members
dot icon14/05/2007
Full accounts made up to 2006-12-31
dot icon08/01/2007
Director resigned
dot icon20/12/2006
Return made up to 20/12/06; full list of members
dot icon20/12/2006
Director resigned
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 20/12/05; full list of members
dot icon05/09/2005
New director appointed
dot icon04/09/2005
New director appointed
dot icon04/09/2005
New director appointed
dot icon31/03/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 31/12/04; full list of members; amend
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon24/05/2004
Nc inc already adjusted 15/11/01
dot icon24/05/2004
Resolutions
dot icon17/05/2004
Return made up to 31/12/03; full list of members
dot icon30/03/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
Nc inc already adjusted 31/12/03
dot icon15/02/2004
Auditor's resignation
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Return made up to 31/12/02; full list of members
dot icon12/02/2004
Registered office changed on 13/02/04 from: plumtree court london EC4A 4HT
dot icon26/11/2003
Full accounts made up to 2002-12-31
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon09/12/1999
Full accounts made up to 1998-12-31
dot icon23/09/1999
Return made up to 31/12/98; full list of members
dot icon13/12/1998
Full accounts made up to 1997-12-31
dot icon15/09/1998
Auditor's resignation
dot icon22/02/1998
Return made up to 31/12/97; full list of members
dot icon04/01/1998
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon17/08/1997
Registered office changed on 18/08/97 from: 23 norland square london W11 4PU
dot icon14/07/1997
Ad 17/04/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/07/1997
£ nc 1000/10000 07/04/97
dot icon09/03/1997
Director resigned
dot icon09/03/1997
Secretary resigned
dot icon09/03/1997
Secretary resigned
dot icon09/03/1997
New secretary appointed
dot icon30/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
30/01/1997 - 30/01/1997
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/01/1997 - 30/01/1997
99600
Mr Julian Paul Vivian Mash
Director
30/01/1997 - Present
141
VISION CAPITAL GROUP LIMITED
Corporate Secretary
30/01/1997 - Present
5
Greenhalgh, Edward Scott
Director
10/08/2005 - 15/01/2009
32

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 VISION CAPITAL 54 LIMITED

VISION CAPITAL 54 LIMITED is an(a) Dissolved company incorporated on 30/01/1997 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 2 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 CAPITAL 54 LIMITED?

toggle

VISION CAPITAL 54 LIMITED is currently Dissolved. It was registered on 30/01/1997 and dissolved on 02/07/2016.

Where is VISION CAPITAL 54 LIMITED located?

toggle

VISION CAPITAL 54 LIMITED is registered at 15 Canada Square, London E14 5GL.

What does VISION CAPITAL 54 LIMITED do?

toggle

VISION CAPITAL 54 LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for VISION CAPITAL 54 LIMITED?

toggle

The latest filing was on 02/07/2016: Final Gazette dissolved following liquidation.