About

Registered Number: 06046280
Date of Incorporation: 09/01/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2018 (6 years and 1 month ago)
Registered Address: Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

Vision Technologies (UK) Ltd was registered on 09 January 2007 and has its registered office in Chelmsford, Essex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Carole Jeannette 09 January 2007 30 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2018
RESOLUTIONS - N/A 05 February 2018
LIQ13 - N/A 05 February 2018
LIQ03 - N/A 20 June 2017
AD01 - Change of registered office address 28 March 2017
AD01 - Change of registered office address 03 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2016
4.70 - N/A 29 May 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 13 January 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 01 December 2010
AD01 - Change of registered office address 03 November 2010
AR01 - Annual Return 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 25 November 2008
287 - Change in situation or address of Registered Office 30 January 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
225 - Change of Accounting Reference Date 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.