Vismail Software 1 LLP

General information

Office Address:

Unit 8 Connect Business Village 24 Derby Road L5 9PR Liverpool

Number: OC309336

Incorporation date: 2004-09-22

Dissolution date: 2020-10-06

End of financial year: 05 April

Category: Limited Liability Partnership

Status: Dissolved

Description

Data updated on:

This particular firm was based in Liverpool under the following Company Registration No.: OC309336. This firm was started in 2004. The headquarters of this firm was located at Unit 8 Connect Business Village 24 Derby Road. The zip code for this place is L5 9PR. The enterprise was officially closed on 2020-10-06, meaning it had been active for 16 years. It has a history in registered name changes. Up till now it had three other names. Before 2005 it was run as Tower Vismail 1 Llp and before that the official company name was Tower Honey 1 Llp.

Executives who had significant control over the firm were: John C. had 1/2 or less of voting rights. Donna S., had 1/2 or less of voting rights.

  • Previous company's names
  • Vismail Software 1 LLP 2005-11-08
  • Tower Vismail 1 Llp 2005-06-14
  • Tower Honey 1 Llp 2005-03-15
  • Tower No104 Llp 2004-09-22

Company staff

John C.

Role: LLP Designated Member

Appointed: 21 June 2005

Latest update: 25 October 2023

Donna C.

Role: LLP Designated Member

Appointed: 21 June 2005

Latest update: 25 October 2023

People with significant control

John C.
Notified on 6 April 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Donna S.
Notified on 6 April 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 05 April 2021
Account last made up date 05 April 2019
Confirmation statement next due date 03 November 2020
Confirmation statement last made up date 22 September 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Trade Creditors Trade Payables 171
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Creditors 8,151
Other Creditors 7,980
Trade Creditors Trade Payables 171

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

16
Company Age

Closest companies