VISTEC TOTAL IT LIMITED
Overview
Company Name | VISTEC TOTAL IT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06590519 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VISTEC TOTAL IT LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is VISTEC TOTAL IT LIMITED located?
Registered Office Address | Airport House Suite 43-45 CR0 0XZ Croydon Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VISTEC TOTAL IT LIMITED?
Company Name | From | Until |
---|---|---|
VISTEC IT SOLUTIONS LIMITED | May 12, 2008 | May 12, 2008 |
What are the latest accounts for VISTEC TOTAL IT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for VISTEC TOTAL IT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Geoffrey Paul Chapman as a director on Jan 16, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Geoffrey Paul Chapman on Feb 09, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Certificate of change of name Company name changed vistec it solutions LIMITED\certificate issued on 17/06/08 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Incorporation | 31 pages | NEWINC | ||||||||||
Who are the officers of VISTEC TOTAL IT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEDGER SPARKS LTD | Secretary | Suite 43-45 Purley Way CR0 0XZ Croydon Surrey | 127706680001 | |||||||
ANDERSON-DIXON, Anthony Mark | Director | 2 Rose Walk Old Horsham Road Southgate RH11 8QR Crawley West Sussex | United Kingdom | British | Installations Engineer | 42282430002 | ||||
HAWKINS, Dean Arthur Richards | Director | The Galley Sands Lane Small Dole BN5 9YL Henfield West Sussex | England | British | Installations Engineer | 42282380002 | ||||
LS SECRETARIAL SERVICES LTD | Secretary | Purley Way CR0 0XZ Croydon Airport House, Suite 43-45, Surrey England | 128716210001 | |||||||
CHAPMAN, Geoffrey Paul | Director | Turners Hill Free Church North Street RH10 4NS Turners Hill The Manse West Sussex United Kingdom | England | British | It Consultant | 130344880003 |
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