VIZZAVI LIMITED
Overview
| Company Name | VIZZAVI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04017435 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIZZAVI LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VIZZAVI LIMITED located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VIZZAVI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for VIZZAVI LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janine Butler as a director on Feb 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew Michael Yorston as a director on Feb 09, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Paul Mitchell as a director on Feb 09, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew Thurston Raggett as a director on Feb 09, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Sugnet Pretorius as a director on Feb 09, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Appointment of Mrs Janine Butler as a director on Feb 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Nigel Evans as a director on Feb 23, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Appointment of Mr Andrew Michael Yorston as a director on Apr 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Diane Josephine Mcintyre as a director on Mar 16, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 14, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of VIZZAVI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| MITCHELL, Jonathan Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 243284220002 | |||||||||
| PRETORIUS, Sugnet | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | South African | 284625720001 | |||||||||
| RAGGETT, Andrew Thurston | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 200324290001 | |||||||||
| HEATHER, Christopher Adrian | Secretary | Flat 5 2 Gainsford Street SE1 2NE London | British | 73697810001 | ||||||||||
| HOWIE, Philip Robert Sutherland | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 77939460004 | ||||||||||
| SCOTT, Stephen Roy | Secretary | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | 25660590003 | ||||||||||
| BOULBEN, Frank Joseph Maxime | Director | 9 Rue Du Temple FOREIGN Paris 75004 France | French | 73697950001 | ||||||||||
| BRONFMAN JNR, Edgar | Director | 375 Park Avenue New York Usa | American | 48429280001 | ||||||||||
| BUTLER, Janine | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 277534960001 | |||||||||
| EVANS, David Nigel | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 134975040001 | |||||||||
| EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 127017870001 | ||||||||||
| FINCH, Joanne Sarah | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 158146620001 | |||||||||
| GEITNER, Thomas | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | German | 78550520002 | ||||||||||
| GENT, Christopher Charles, Sir | Director | Bockhampton Manor RG17 7LS Lambourn Berkshire | British | 50867930003 | ||||||||||
| GERMOND, Philippe | Director | 2 Ter Rue D'Alsace Lorraine Boulogne 92100 France | French | 67763260001 | ||||||||||
| HARPER, Alan Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 27272400002 | ||||||||||
| HORN-SMITH, Julian Michael, Sir | Director | Gresham Street EC2V 7HN London 25 | United Kingdom | British | 102383880001 | |||||||||
| ISAKSSON, Rolf Thomas | Director | 56 Merrill Circle North Moraga Ca 94556 Usa | Swedish | 73922310001 | ||||||||||
| JOUSSEN, Friedrich Peter Johannes | Director | Lotharstrasse 117 Duisberg 47057 Germany | Germany | German | 176065050001 | |||||||||
| LAURENCE, Jonathan Guy | Director | SL9 | United Kingdom | British | 75160240003 | |||||||||
| LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||||||
| LESCURE, Pierre | Director | 8 Avenue Raphael FOREIGN Paris 75016 France | French | 75863270002 | ||||||||||
| MCINTYRE, Diane Josephine, Cfo | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 173703620001 | |||||||||
| MESSIER, Jean-Marie | Director | 64 Boulevard De Courcelles FOREIGN Paris 75017 France | French | 67570640003 | ||||||||||
| NEWMARK, Evan Michael | Director | 67 Abingdon Villas W8 6XB London | Usa | 73697900001 | ||||||||||
| NOWAK, Thomas, Dr | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | German | 174443800001 | |||||||||
| PURKESS, Martin John | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 139360020001 | |||||||||
| READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 87149560001 | |||||||||
| RICHARDS, Clarke Stewart | Director | Applegarth Moor Lane South Newington OX15 4JQ Banbury Oxfordshire | British | 56522910002 | ||||||||||
| SCHÄFER, Richard Wolfgang Henry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | British | 158146600001 | |||||||||
| YORSTON, Andrew Michael | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 257275320001 |
Who are the persons with significant control of VIZZAVI LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vodafone International Operations Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VIZZAVI LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Oct 09, 2001 Delivered On Oct 15, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The sum of three million seven hundred and twenty nine thousand four hundred and twenty seven pounds sterling (3,729,427) together with all interest accured on the sum in the account referred to in the deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Oct 09, 2001 Delivered On Oct 15, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The sum of three million seven hundred and twenty one thousand seven hundred and fifty five pounds sterling (£3,721,755) together with all interest accrued on the sum in the account referred to in the deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Sep 25, 2000 Delivered On Sep 29, 2000 | Satisfied | Amount secured All monies due or to become due from vizzavi limited (the principal debtor) to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon | |
Short particulars Fixed charge over all deposit(s) in charged account re;-vizzavi limited a/c 200000 B47380300. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed relating to rental deposit | Created On Aug 31, 2000 Delivered On Sep 05, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the deed and the underlease dated 22ND march 2000 defined therein relating to 19TH floor of the tower block forming part of the building shortly k/a the marble arch tower london W1 | |
Short particulars The capital monies and all accrued interest thereon standing to the credit of the designated deposit account in which the deposit of £134,685 with barclays bank PLC 155 bishopsgate london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0