Company NameVisixtwo Limited
Company StatusDissolved
Company Number09040838
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nathan Edward Barker
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Lower Marsh
London
SE1 7AB
Secretary NameMr Nathan Barker
StatusClosed
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 809 Britton House Lord Street
Manchester
M4 4FN

Location

Registered AddressNeo Neo - 1st Floor
Charlotte Street
Manchester
M1 4ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
24 August 2018Application to strike the company off the register (3 pages)
24 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
24 May 2018Secretary's details changed for Mr Nathan Barker on 1 May 2017 (1 page)
30 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
6 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Registered office address changed from Unit 100 88 Lower Marsh London SE1 7AB England to Neo Neo - 1st Floor Charlotte Street Manchester M1 4ET on 14 February 2017 (1 page)
14 February 2017Registered office address changed from Unit 100 88 Lower Marsh London SE1 7AB England to Neo Neo - 1st Floor Charlotte Street Manchester M1 4ET on 14 February 2017 (1 page)
21 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 70.187
(19 pages)
21 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 70.187
(19 pages)
28 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 April 2016Director's details changed for Mr Nathan Edward Barker on 1 April 2016 (2 pages)
18 April 2016Secretary's details changed for Mr Nathan Barker on 1 April 2016 (1 page)
18 April 2016Director's details changed for Mr Nathan Edward Barker on 1 April 2016 (2 pages)
18 April 2016Secretary's details changed for Mr Nathan Barker on 1 April 2016 (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 65.712
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 65.712
(3 pages)
29 September 2015Registered office address changed from 22 Upper Ground London SE1 9PD to Unit 100 88 Lower Marsh London SE1 7AB on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 22 Upper Ground London SE1 9PD to Unit 100 88 Lower Marsh London SE1 7AB on 29 September 2015 (1 page)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 65.712
(5 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 65.712
(5 pages)
10 June 2015Registered office address changed from 22 Wework Upper Ground London SE1 9PD England to 22 Upper Ground London SE1 9PD on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 22 Wework Upper Ground London SE1 9PD England to 22 Upper Ground London SE1 9PD on 10 June 2015 (1 page)
8 June 2015Registered office address changed from B1 Business Center, Suite 206, Davyfield Road Blackburn. BB1 2QY England to 22 Wework Upper Ground London SE1 9PD on 8 June 2015 (1 page)
8 June 2015Registered office address changed from B1 Business Center, Suite 206, Davyfield Road Blackburn. BB1 2QY England to 22 Wework Upper Ground London SE1 9PD on 8 June 2015 (1 page)
8 June 2015Registered office address changed from B1 Business Center, Suite 206, Davyfield Road Blackburn. BB1 2QY England to 22 Wework Upper Ground London SE1 9PD on 8 June 2015 (1 page)
19 May 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 59.977
(4 pages)
19 May 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 59.977
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 65.712
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 65.712
(4 pages)
7 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
7 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
23 March 2015Sub-division of shares on 5 March 2015 (5 pages)
23 March 2015Resolutions
  • RES13 ‐ Sub division 05/03/2015
(1 page)
23 March 2015Sub-division of shares on 5 March 2015 (5 pages)
23 March 2015Sub-division of shares on 5 March 2015 (5 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
(23 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
(23 pages)