Company NameVI2 Consulting Ltd
Company StatusDissolved
Company Number07492886
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameHaavard Hoiseth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityNorwegian
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressKirkeringen 16
Heimdal
7080
Director NameOle Nilssen
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorwegian
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBissmiet 17
Kattem
7082
Secretary NameTEMO Ltd (Corporation)
StatusClosed
Appointed14 January 2011(same day as company formation)
Correspondence AddressArmcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ

Location

Registered AddressSuite 1 Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Haavard Hoiseth
50.00%
Ordinary
1 at £1Ole Nilssen
50.00%
Ordinary

Financials

Year2014
Net Worth£5,986
Cash£220
Current Liabilities£5,050

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 2
(5 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 2
(5 pages)
7 September 2011Director's details changed for Ole Nilssen on 6 September 2011 (2 pages)
7 September 2011Director's details changed for Ole Nilssen on 6 September 2011 (2 pages)
7 September 2011Director's details changed for Ole Nilssen on 6 September 2011 (2 pages)
14 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
14 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)