Dissolved 2017-12-06
Company Information for VISIONEYE CONSULTING LTD
UPPER PARLIAMENT STREET, NOTTINGHAM, NG1,
|
Company Registration Number
07617597
Private Limited Company
Dissolved Dissolved 2017-12-06 |
Company Name | |
---|---|
VISIONEYE CONSULTING LTD | |
Legal Registered Office | |
UPPER PARLIAMENT STREET NOTTINGHAM | |
Company Number | 07617597 | |
---|---|---|
Date formed | 2011-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-10 | |
Date Dissolved | 2017-12-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-19 06:36:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEHA MITTAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUDHA MITTAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHTHREAD CONSULTING LTD | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2017 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 13 REGENT STREET NOTTINGHAM NG1 5BS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 8 MAGNOLIA PLACE HARROW HA2 6DS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 10/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2016 TO 10/03/2016 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NEHA MITTAL / 15/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 15 OAKINGTON AVENUE HARROW MIDDLESEX HA2 7JQ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUDHA MITTAL | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 28/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUDHA MITTAL / 05/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NEHA MITTAL / 30/09/2011 | |
AP01 | DIRECTOR APPOINTED MRS SUDHA MITTAL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 20 BIRCHEN LEE EMERSON VALLEY MILTON KEYNES MK4 2JX UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-03-31 |
Notices to Creditors | 2016-03-31 |
Appointment of Liquidators | 2016-03-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-05-01 | £ 20,709 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISIONEYE CONSULTING LTD
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 71,968 |
Current Assets | 2012-05-01 | £ 71,968 |
Fixed Assets | 2012-05-01 | £ 295 |
Shareholder Funds | 2012-05-01 | £ 51,554 |
Tangible Fixed Assets | 2012-05-01 | £ 295 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as VISIONEYE CONSULTING LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | VISIONEYE CONSULTING LTD | Event Date | 2016-03-17 |
At a general meeting of the members of the above Company, duly convened and held at 8 Magnolia Place, Harrow, HA2 6DS on 17 March 2016 , at 10.00 am, the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily by members and that Anthony John Sargeant , (IP No. 9659) of Bridgewood Financial Solutions Limited , 13 Regent Street, Nottingham NG1 5BS be and is hereby appointed liquidator for the purposes of such winding up. All communications to bankruptcy@bridgewood.co.uk or fax 0115 924 1565, Tel: 0115 871 2940. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | VISIONEYE CONSULTING LTD | Event Date | 2016-03-17 |
In accordance with Rule 4.106A, I, Anthony John Sargeant (IP No 9659) of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, give notice that on 17 March 2016 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named Company are required on or before 29 April 2016 to send in their full names, addresses and particulars of their claims to the undersigned Anthony John Sargeant, the liquidator of the Company and, in default thereof they will be excluded from the benefit of any distribution. All communications to bankruptcy@bridgewood.co.uk or fax 0115 924 1565. Tel: 0115 871 2940. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VISIONEYE CONSULTING LTD | Event Date | 2016-03-17 |
Anthony John Sargeant , (IP No. 9659) of Bridgewood Financial Solutions Limited , 13 Regent Street, Nottingham NG1 5BS . : All communications to bankruptcy@bridgewood.co.uk or fax 0115 924 1565, Tel: 0115 871 2940. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |