VISIONEX 2000 LIMITED

Register to unlock more data on OkredoRegister

VISIONEX 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03569804

Incorporation date

25/05/1998

Size

Full

Contacts

Registered address

Registered address

Plantation Place, 30 Fenchurch Street, London EC3M 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1998)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon02/10/2011
Application to strike the company off the register
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon05/01/2011
Termination of appointment of John Neal as a director
dot icon28/12/2010
Director's details changed for John David Neal on 2010-12-23
dot icon08/08/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mr Steven Paul Burns on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr David James Winkett on 2009-10-01
dot icon12/10/2009
Director's details changed for John David Neal on 2009-10-01
dot icon11/10/2009
Director's details changed for David Edward Cooney on 2009-10-01
dot icon11/10/2009
Secretary's details changed for Sharon Maria Boland on 2009-10-01
dot icon07/06/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 26/05/09; full list of members
dot icon28/01/2009
Registered office changed on 29/01/2009 from 2 nd floor plantation place 30 fenchurch street london EC3M 3BD
dot icon28/01/2009
Location of register of members
dot icon03/12/2008
Appointment Terminated Director john pickford
dot icon03/12/2008
Appointment Terminated Director michael bowen
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon29/09/2008
Director's Change of Particulars / david cooney / 29/09/2008 / HouseName/Number was: , now: hillrise; Street was: hillrise, elms hall road, now: elms hall road; Area was: colne engaine, colchester, now: colne engaine; Post Town was: essex, now: colchester; Region was: , now: essex; Post Code was: C06 2JL, now: CO6 2JL
dot icon22/09/2008
Director's Change of Particulars / john neal / 22/09/2008 / HouseName/Number was: , now: the forge; Street was: the forge, now: lower street; Area was: lower street higham, now: higham; Post Town was: suffolk, now: colchester; Region was: , now: essex
dot icon28/07/2008
Director's Change of Particulars / david winkett / 30/06/2008 /
dot icon29/06/2008
Return made up to 26/05/08; full list of members
dot icon20/01/2008
Director's particulars changed
dot icon17/01/2008
Director's particulars changed
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 26/05/07; full list of members
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
Secretary resigned
dot icon31/05/2007
Secretary resigned
dot icon14/12/2006
Secretary resigned
dot icon13/12/2006
New secretary appointed
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
Auditor's resignation
dot icon05/07/2006
Director's particulars changed
dot icon27/06/2006
Return made up to 26/05/06; full list of members
dot icon26/06/2006
Location of register of members
dot icon25/06/2006
Secretary resigned
dot icon24/05/2006
Director resigned
dot icon07/12/2005
Director's particulars changed
dot icon07/12/2005
New director appointed
dot icon07/12/2005
New director appointed
dot icon06/12/2005
Registered office changed on 07/12/05 from: plantation place 30 fenchurch street london EC3M 3BD
dot icon06/12/2005
New secretary appointed
dot icon26/10/2005
Full accounts made up to 2005-07-31
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon27/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/08/2005
Registered office changed on 31/08/05 from: mill court mill street stafford ST16 2AX
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon05/06/2005
Return made up to 26/05/05; full list of members
dot icon23/11/2004
Full accounts made up to 2004-07-31
dot icon25/05/2004
Return made up to 26/05/04; full list of members
dot icon12/04/2004
Director's particulars changed
dot icon22/02/2004
Full accounts made up to 2003-07-31
dot icon31/05/2003
Return made up to 26/05/03; full list of members
dot icon31/05/2003
Location of register of members address changed
dot icon01/01/2003
Director resigned
dot icon29/12/2002
Resolutions
dot icon23/12/2002
Full accounts made up to 2002-07-31
dot icon06/11/2002
New secretary appointed
dot icon06/11/2002
Secretary resigned
dot icon24/06/2002
Director's particulars changed
dot icon24/06/2002
Return made up to 26/05/02; full list of members
dot icon24/06/2002
Location of register of members
dot icon24/06/2002
Director's particulars changed
dot icon18/03/2002
Full accounts made up to 2001-07-31
dot icon18/02/2002
Return made up to 26/05/01; full list of members
dot icon05/09/2001
Declaration of assistance for shares acquisition
dot icon30/08/2001
New secretary appointed
dot icon22/08/2001
Memorandum and Articles of Association
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Director resigned
dot icon22/08/2001
Secretary resigned
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Declaration of assistance for shares acquisition
dot icon19/08/2001
Director's particulars changed
dot icon15/08/2001
Particulars of mortgage/charge
dot icon24/05/2001
Full accounts made up to 2000-07-31
dot icon05/06/2000
Return made up to 26/05/00; full list of members
dot icon05/06/2000
New director appointed
dot icon26/03/2000
Full accounts made up to 1999-07-31
dot icon26/09/1999
Return made up to 26/05/99; full list of members
dot icon26/09/1999
Secretary resigned;director resigned
dot icon19/09/1999
Ad 01/10/98--------- £ si 99@1=99 £ ic 2/101
dot icon19/09/1999
Accounting reference date extended from 31/05/99 to 31/07/99
dot icon11/07/1999
New director appointed
dot icon11/07/1999
Secretary resigned
dot icon11/07/1999
New secretary appointed
dot icon11/07/1999
Director resigned
dot icon11/07/1999
New director appointed
dot icon18/04/1999
Memorandum and Articles of Association
dot icon06/04/1999
Resolutions
dot icon08/03/1999
Registered office changed on 09/03/99 from: 26 east gate street stafford ST16 2LZ
dot icon06/10/1998
Registered office changed on 07/10/98 from: 788-790 finchley road london NW11 7UR
dot icon25/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Robert
Director
28/09/1998 - 13/08/2001
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/05/1998 - 28/09/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/05/1998 - 28/09/1998
67500
GW SECRETARIES LIMITED
Corporate Secretary
13/08/2001 - 23/10/2002
503
Cooney, David Edward
Director
15/08/2005 - Present
20

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 VISIONEX 2000 LIMITED

VISIONEX 2000 LIMITED is an(a) Dissolved company incorporated on 25/05/1998 with the registered office located at Plantation Place, 30 Fenchurch Street, London EC3M 3BD. There are currently 4 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 VISIONEX 2000 LIMITED?

toggle

VISIONEX 2000 LIMITED is currently Dissolved. It was registered on 25/05/1998 and dissolved on 30/01/2012.

Where is VISIONEX 2000 LIMITED located?

toggle

VISIONEX 2000 LIMITED is registered at Plantation Place, 30 Fenchurch Street, London EC3M 3BD.

What does VISIONEX 2000 LIMITED do?

toggle

VISIONEX 2000 LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for VISIONEX 2000 LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.