Company NameVision Logic Limited
Company StatusDissolved
Company Number09296271
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 5 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Mark Brackenborough
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2014(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address4 Thompsons Close Wolviston
Billingham
TS22 5LR
Director NameMr Jack Pearson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTs22

Location

Registered AddressBiz-Hub, Coxwold Way
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Shareholders

50 at £1Jack Pearson
50.00%
Ordinary
50 at £1Mark Brackenborough
50.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
9 July 2019Application to strike the company off the register (3 pages)
6 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
3 October 2017Registered office address changed from C/O Hmb Accountants Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 3 October 2017 (1 page)
3 October 2017Registered office address changed from C/O Hmb Accountants Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 3 October 2017 (1 page)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 May 2016Director's details changed for Mr Jack Pearson on 29 April 2016 (2 pages)
3 May 2016Director's details changed for Mr Jack Pearson on 29 April 2016 (2 pages)
24 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 24/04/2020 under section 1088 of the Companies Act 2006
(29 pages)