ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vision Stream Limited

Vision Stream Limited is a dissolved company incorporated on 13 March 2003 with the registered office located in London, Greater London. Vision Stream Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 17 August 2021 (4 years ago)
Was 18 years old at the time of dissolution
Following liquidation
Company No
04696162
Private limited company
Age
22 years
Incorporated 13 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
Same address for the past 4 years
Telephone
02076029222
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Business Consultants • British • Lives in England • Born in Mar 1963
Secretary • British
Ashlake Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Macs Enterprises Limited
David Chee is a mutual person.
Active
Artic Trucking Co.Limited
David Chee is a mutual person.
Active
Bitran Products Limited
David Chee is a mutual person.
Active
Boris Leather Goods Limited
David Chee is a mutual person.
Active
Winning Accountancy & Consultancy Limited
David Chee is a mutual person.
Active
Danron Limited
David Chee is a mutual person.
Active
Taboon Limited
David Chee is a mutual person.
Active
F.S.B. (Wholesale) Limited
David Chee is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Sep 2017
For period 30 Sep30 Sep 2017
Traded for 12 months
Cash in Bank
£7.52K
Decreased by £65.63K (-90%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£703.88K
Increased by £119.2K (+20%)
Total Liabilities
-£567.78K
Increased by £36.99K (+7%)
Net Assets
£136.1K
Increased by £82.21K (+153%)
Debt Ratio (%)
81%
Decreased by 10.12% (-11%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 17 Aug 2021
Registered Address Changed
4 Years Ago on 24 Jul 2021
Charge Satisfied
5 Years Ago on 23 Jan 2020
Charge Satisfied
5 Years Ago on 17 Jan 2020
Ashlake Homes Limited (PSC) Details Changed
6 Years Ago on 11 Sep 2019
Mr Giles Martin Whitby-Smith Details Changed
6 Years Ago on 5 Sep 2019
Voluntary Liquidator Appointed
7 Years Ago on 14 Jun 2018
Registered Address Changed
7 Years Ago on 31 May 2018
Full Accounts Submitted
7 Years Ago on 26 Feb 2018
Ashlake Homes Limited (PSC) Appointed
9 Years Ago on 1 Jun 2016
Get Credit Report
Discover Vision Stream Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 17 Aug 2021
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 24 July 2021
Submitted on 24 Jul 2021
Liquidators' statement of receipts and payments to 2 May 2021
Submitted on 17 May 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 May 2021
Liquidators' statement of receipts and payments to 2 May 2020
Submitted on 10 Jul 2020
Satisfaction of charge 046961620004 in full
Submitted on 23 Jan 2020
Satisfaction of charge 046961620005 in full
Submitted on 17 Jan 2020
Change of details for Ashlake Homes Limited as a person with significant control on 11 September 2019
Submitted on 11 Sep 2019
Director's details changed for Mr Giles Martin Whitby-Smith on 5 September 2019
Submitted on 11 Sep 2019
Liquidators' statement of receipts and payments to 2 May 2019
Submitted on 16 Jul 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year