This company is commonly known as Vizona Ltd. The company was founded 35 years ago and was given the registration number 02303280. The firm's registered office is in LONDON. You can find them at 30 Clerkenwell Road, , London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | VIZONA LTD |
---|---|---|
Company Number | : | 02303280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1988 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Clerkenwell Road, London, United Kingdom, EC1M 5PG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Regis House 45, King William Street, London, EC4R 9AN | Secretary | 01 September 2019 | Active |
Kluenenfeldstrasse 22, Kluenenfeldstrasse 22, Birsfelden, Switzerland, | Director | 28 May 2020 | Active |
27 The Croft, Maidenhead, SL6 4BA | Secretary | 01 October 2001 | Active |
2 Well Cottages Oxford Street, Lee Common, Great Missenden, HP16 9JT | Secretary | - | Active |
Sheldon's Piece House, Watlington Industrial Estate, Cuxham Road, Watlington, OX49 5LU | Secretary | 31 July 2009 | Active |
Woodborough, Woodend Drive, South Ascot, SL5 9BG | Secretary | 01 February 1997 | Active |
11, Longview, Holtspur, Beaconsfield, HP9 1DF | Secretary | 05 June 2008 | Active |
30, Clerkenwell Road, London, United Kingdom, EC1M 5PG | Secretary | 17 December 2015 | Active |
30, Clerkenwell Road, London, United Kingdom, EC1M 5PG | Secretary | 01 January 2017 | Active |
30, Clerkenwell Road, London, United Kingdom, EC1M 5PG | Secretary | 15 September 2017 | Active |
33 Victor Road, Windsor, SL4 3JS | Secretary | 01 June 1999 | Active |
Klünenfeldstrasse 22, Ch-4127 Birsfelden, Switzerland, Switzerland, CH4127 | Director | 28 June 2019 | Active |
Klünenfeldstrasse 22, Ch-4127 Birsfelden, Switzerland, Switzerland, CH4127 | Director | 28 June 2019 | Active |
Sheldon's Piece House, Watlington Industrial Estate, Cuxham Road, Watlington, OX49 5LU | Director | 01 July 2014 | Active |
30, Clerkenwell Road, London, United Kingdom, EC1M 5PG | Director | 15 September 2015 | Active |
Sheldon's Piece House, Watlington Industrial Estate, Cuxham Road, Watlington, OX49 5LU | Director | 01 July 2014 | Active |
Kluenenfeld Strasse 20, Ch-4127 Birsfelden, Switzerland, | Director | - | Active |
Luegeten Str 15 B, Menzingen, Switzerland, | Director | 17 February 2003 | Active |
Ednaston Grange, Hollington Lane Ednaston, Brailsford Ashbourne, DE6 3AE | Director | 24 August 1992 | Active |
215 Afroditekade, Dz Amsterdam, The Netherlands, 1076 | Director | 13 November 2006 | Active |
30, Clerkenwell Road, London, United Kingdom, EC1M 5PG | Director | 17 October 2011 | Active |
Ground Floor Flat, 65 Netherwood Road, London, W14 0BP | Director | 10 October 2002 | Active |
Oakdene, Rystwood, Forest Row, RH18 5LX | Director | 17 October 2001 | Active |
Sheldon's Piece House, Watlington Industrial Estate, Cuxham Road, Watlington, OX49 5LU | Director | 16 November 2009 | Active |
Klunenfeld Strasse 20, Ch-4127 Birskelden, Switzerland, FOREIGN | Director | - | Active |
30, Clerkenwell Road, London, United Kingdom, EC1M 5PG | Director | 30 June 2017 | Active |
Im Unterwoerth 25, Binzen, Germany, 79589 | Director | 26 November 2003 | Active |
22 Briar Close, Taplow, Burnham, SL1 0JY | Director | - | Active |
Rose Cottage, Mill Road, Kislingbury, Northampton, NN7 4BB | Director | 18 August 2003 | Active |
Charles-Eames-Str., 2, Weil Am Rhein, Germany, 79576 | Director | 27 March 2020 | Active |
Sheldon's Piece House, Watlington Industrial Estate, Cuxham Road, Watlington, OX49 5LU | Director | 31 December 2014 | Active |
Courtney House, 7 Bridge Street, Olney, MK46 4AB | Director | 02 January 2007 | Active |
1 Hitcham House, Hitcham Lane, Burnham, SL1 7DP | Director | 07 March 1994 | Active |
Schauenburgerstr 10, Basel, Switzerland, FOREIGN | Director | 07 October 2004 | Active |
30, Clerkenwell Road, London, United Kingdom, EC1M 5PG | Director | 15 September 2015 | Active |
Kevin Mike Thoma | ||
Notified on | : | 27 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Charles-Eames-Str., 2, Weil Am Rhein, Germany, 79576 |
Nature of control | : |
|
Hansjörg Bühler | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Charles-Eames-Strasse 2, Charles-Eames-Strasse 2, Weil Am Rhein, Germany, 79576 |
Nature of control | : |
|
Thomas Burkard | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Charles-Eames-Strasse 2, Charles-Eames-Strasse 2, Weil Am Rhein, Germany, 79576 |
Nature of control | : |
|
Ulrich Karl Eberhardt | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | German |
Country of residence | : | Switzerland |
Address | : | Kluenenfeldstrasse 22, Kluenenfeldstrasse 22, 4127 Birsfelden, Switzerland, |
Nature of control | : |
|
Alexander Zschokke | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | Klunenfeldstrasse 22, Ch-4127, Birsfelden, Switzerland, |
Nature of control | : |
|
Beat Fellmann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | Klunenfeldstrasse 22, Ch-4127, Birsfelden, Switzerland, |
Nature of control | : |
|
Ekkehard Kuppel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | German |
Country of residence | : | Switzerland |
Address | : | Klunenfeldstrasse 22, Ch-4127, Birsfelden, Switzerland, |
Nature of control | : |
|
Josef Kaiser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | Klunenfeldstrasse 22, Ch-4127, Birsfelden, Switzerland, |
Nature of control | : |
|
Rolf Fehlbaum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | Klunenfeldstrasse 22, Ch-4127, Birsfelden, Switzerland, |
Nature of control | : |
|
Beat Zwahlen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | Klunenfeldstrasse 22, Ch-4127, Birsfelden, Switzerland, |
Nature of control | : |
|
Nora Fehlbaum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | Klunenfeldstrasse 22, Ch-4127, Birsfelden, Switzerland, |
Nature of control | : |
|
Cleo Fehlbaum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | Klunenfeldstrasse 22, Ch-4127, Birsfelden, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-01 | Resolution | Resolution. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.