Company NameIt-Vision G Limited
Company StatusDissolved
Company Number07208491
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)
Dissolution Date1 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Adewunmi Adefisan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address88 Cantle Avenue
Downs Barn
Milton Keynes
MK14 7QT
Secretary NameMrs Abiodun Aderenle Adefisan
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address88 Cantle Avenue
Downs Barn
Milton Keynes
MK14 7QT
Director NameMrs Abiodun Aderenle Adefisan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Cantle Avenue
Downs Barn
Milton Keynes
MK14 7QT

Location

Registered AddressKay Johnson Gee Griffin Court
201 Chapel Street
Manchester
Lancs
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

26 at £1Michael Adewunmi Adefisan
50.98%
Ordinary
25 at £1Abiodun Aderenle Adefisan
49.02%
Ordinary

Financials

Year2014
Net Worth-£43,864
Cash£6,195
Current Liabilities£54,711

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 January 2016Final Gazette dissolved following liquidation (1 page)
1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
16 June 2015Liquidators statement of receipts and payments to 20 May 2015 (11 pages)
16 June 2015Liquidators' statement of receipts and payments to 20 May 2015 (11 pages)
29 May 2014Registered office address changed from 19 Diamond Court Opal Drive Milton Keynes Buckinghamshire MK15 0DU United Kingdom on 29 May 2014 (2 pages)
28 May 2014Statement of affairs with form 4.19 (7 pages)
28 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2014Appointment of a voluntary liquidator (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Termination of appointment of Abiodun Adefisan as a director (1 page)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 51
(5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)