Company NameLa Vision (International) Limited
Company StatusDissolved
Company Number06806316
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameLa Vision (Manchester) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBalwant Rai Kohli
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2012(3 years, 2 months after company formation)
Appointment Duration11 years (closed 04 April 2023)
RoleImporter & Wholesale Of Childrens
Country of ResidenceUnited Kingdom
Correspondence Address5 Daylesford Road
Stockport
SK8 1LE
Director NameMrs Sudershan Kohli
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameMr Ashwani Kumar Kohli
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(3 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameMr Ganpat Rai Kohli
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(3 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameMr Ganpat Rai Kohli
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(3 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Daylesford Road
Cheadle
Cheshire
SK8 1LE

Contact

Websitelavishalice.com
Email address[email protected]
Telephone0161 8391100
Telephone regionManchester

Location

Registered Address45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

30.6k at £1Balwant Rai Kohli
51.00%
Ordinary
14.4k at £1Ashwani Kumar Kohli
24.00%
Ordinary
14.4k at £1Ganpat Rai Kohli
24.00%
Ordinary
600 at £1Sudershan Kohli
1.00%
Ordinary

Financials

Year2014
Net Worth£422,760
Cash£93,216
Current Liabilities£502,431

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

11 January 2012Delivered on: 17 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 April 2023Final Gazette dissolved following liquidation (1 page)
4 January 2023Return of final meeting in a members' voluntary winding up (11 pages)
14 March 2022Liquidators' statement of receipts and payments to 3 January 2022 (11 pages)
31 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
25 March 2021Resignation of a liquidator (3 pages)
1 February 2021Declaration of solvency (5 pages)
1 February 2021Registered office address changed from 8 Cheetwood Road Cheetham Hill Manchester M8 8AQ to 45-53 Chorley New Road Bolton BL1 4QR on 1 February 2021 (2 pages)
15 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-04
(1 page)
15 January 2021Appointment of a voluntary liquidator (4 pages)
30 November 2020Termination of appointment of Sudershan Kohli as a director on 5 April 2019 (1 page)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 September 2018Compulsory strike-off action has been discontinued (1 page)
24 September 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 60,000
(4 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 60,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 60,000
(4 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 60,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 60,000
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 60,000
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 31 March 2012
  • GBP 60,000
(3 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (5 pages)
12 February 2014Statement of capital following an allotment of shares on 31 March 2012
  • GBP 60,000
(3 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Termination of appointment of Ganpat Kohli as a director (1 page)
24 April 2013Termination of appointment of Ashwani Kohli as a director (1 page)
24 April 2013Termination of appointment of Ashwani Kohli as a director (1 page)
24 April 2013Termination of appointment of Ganpat Kohli as a director (1 page)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
16 January 2013Appointment of Ganpat Rai Kohli as a director (2 pages)
16 January 2013Appointment of Ashwani Kumar Kohli as a director (2 pages)
16 January 2013Appointment of Mrs Sudershan Kohli as a director (2 pages)
16 January 2013Appointment of Mrs Sudershan Kohli as a director (2 pages)
16 January 2013Appointment of Ganpat Rai Kohli as a director (2 pages)
16 January 2013Appointment of Ashwani Kumar Kohli as a director (2 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Statement of company's objects (2 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 10,000
(4 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 April 2012Statement of company's objects (2 pages)
23 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 10,000
(4 pages)
4 April 2012Appointment of Balwant Rai Kohli as a director (2 pages)
4 April 2012Appointment of Balwant Rai Kohli as a director (2 pages)
4 April 2012Termination of appointment of Sudershan Kohli as a director (1 page)
4 April 2012Termination of appointment of Sudershan Kohli as a director (1 page)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
16 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
4 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
14 January 2010Registered office address changed from 5 Daylesford Road Cheadle Cheshire SK8 1LE on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 5 Daylesford Road Cheadle Cheshire SK8 1LE on 14 January 2010 (1 page)
14 January 2010Director's details changed for Mrs Sudershan Kohli on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mrs Sudershan Kohli on 14 January 2010 (2 pages)
18 August 2009Director's change of particulars / sudershan kohli / 31/07/2009 (1 page)
18 August 2009Director's change of particulars / sudershan kohli / 31/07/2009 (1 page)
4 August 2009Registered office changed on 04/08/2009 from 4 park place manchester M4 4EY england (1 page)
4 August 2009Registered office changed on 04/08/2009 from 4 park place manchester M4 4EY england (1 page)
9 July 2009Company name changed la vision (manchester) LIMITED\certificate issued on 11/07/09 (2 pages)
9 July 2009Company name changed la vision (manchester) LIMITED\certificate issued on 11/07/09 (2 pages)
30 January 2009Incorporation (17 pages)
30 January 2009Incorporation (17 pages)