Company NameVisual Mar-Com Systems Limited
Company StatusDissolved
Company Number01950721
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameEwan Campbell Kennedy
NationalityBritish
StatusClosed
Appointed07 September 1998(12 years, 11 months after company formation)
Appointment Duration5 years (closed 09 September 2003)
RoleCompany Director
Correspondence Address44 Springfield
Lightwater
Surrey
GU18 5XP
Director NameMr Barry James Seymour
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 09 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fort Street
Guildford
Surrey
GU1 3TB
Director NameMichael Owen Moran
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressAustralind The Street
West Clandon
Guildford
Surrey
GU4 7TE
Secretary NameMr Barry James Seymour
NationalityBritish
StatusResigned
Appointed05 September 1991(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 07 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fort Street
Guildford
Surrey
GU1 3TB
Director NameMr Justin Jonathan Kennington
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Birtley
Haslemere Road
Brook
Surrey
GU8 5LB

Location

Registered AddressEurope House
170 Windmill Road West
Sunbury On Thames
Middlesex
TW16 7HB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
19 November 2002Voluntary strike-off action has been suspended (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
18 July 2002Application for striking-off (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (1 page)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (1 page)
28 May 2002Registered office changed on 28/05/02 from: mar-com house 1 heathlands heath gardens twickenham middx TW1 4BP (1 page)
23 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 September 2001Return made up to 05/09/01; no change of members (6 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 September 2000Return made up to 05/09/00; full list of members (6 pages)
1 June 2000Secretary's particulars changed (1 page)
21 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 October 1999Return made up to 05/09/99; no change of members (4 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 September 1998Return made up to 05/09/98; no change of members (4 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New secretary appointed (2 pages)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 October 1997Return made up to 05/09/97; full list of members (7 pages)
27 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1996Return made up to 05/09/96; full list of members (7 pages)
27 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 October 1995Return made up to 05/09/95; full list of members (8 pages)
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)