Company NameVissu Footwear Limited
Company StatusDissolved
Company Number07589889
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameVissu Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Mohammad Arfane Hussain
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary NameMr David Mulholland
StatusClosed
Appointed01 August 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 20 September 2016)
RoleCompany Director
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE

Location

Registered AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,298
Cash£4,597
Current Liabilities£37,493

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 October 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 October 2015 (1 page)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
24 December 2014Company name changed vissu LIMITED\certificate issued on 24/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
(3 pages)
24 December 2014Company name changed vissu LIMITED\certificate issued on 24/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
(3 pages)
2 September 2014Director's details changed for Mr Arfan Hussain on 5 April 2014 (2 pages)
2 September 2014Director's details changed for Mr Arfan Hussain on 5 April 2014 (2 pages)
2 September 2014Director's details changed for Mr Arfan Hussain on 5 April 2014 (2 pages)
28 August 2014Appointment of Mr David Mulholland as a secretary on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr David Mulholland as a secretary on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr David Mulholland as a secretary on 1 August 2014 (2 pages)
10 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 April 2011Incorporation (20 pages)
4 April 2011Incorporation (20 pages)