Company NameVisiprise UK Limited
Company StatusDissolved
Company Number02004074
CategoryPrivate Limited Company
Incorporation Date26 March 1986(38 years, 1 month ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)
Previous NamesAlexander Houtzeel Consultancy Limited and Hms Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Frederic Arrouays
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed01 February 2009(22 years, 10 months after company formation)
Appointment Duration1 year (closed 02 March 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Brudenell
Windsor
Berkshire
SL4 4UR
Secretary NameMr Marc Allan Keenan
NationalityBritish
StatusClosed
Appointed01 February 2009(22 years, 10 months after company formation)
Appointment Duration1 year (closed 02 March 2010)
RoleCommercial Director
Correspondence Address42 Highfield Road
Bourne End
Buckinghamshire
SL8 5BG
Director NameAlexander Houtzeel
Date of BirthNovember 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed14 March 1992(5 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 December 2005)
RoleCompany Director
Correspondence Address66 Todd Pond Road
Lincoln
Mass
United States
Director NameJohannes Jacobus Van Leeuwen
Date of BirthDecember 1932 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed14 March 1992(5 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 December 2005)
RoleCompany Director
Correspondence Address14 Theobalds Road
London
WC1X 8PF
Secretary NameMr Sunil Pranlal Sheth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(5 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Bushey
Watford
WD23 1LZ
Secretary NameMr Sunil Pranlal Sheth
NationalityBritish
StatusResigned
Appointed17 March 1995(8 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 December 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Bushey
Watford
WD23 1LZ
Director NameWilliam P Gendron
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2005(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address2840 Alpine Road
Atlanta
Ga 30305
Foreign
Director NameSean McCloskey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2005(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address4105 Peachtree Dunwoody Road
Atlanta
Ga 30342
United States
Secretary NameWilliam P Gendron
NationalityAmerican
StatusResigned
Appointed06 December 2005(19 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2008)
RoleCompany Director
Correspondence Address2840 Alpine Road
Atlanta
Ga 30305
Foreign
Secretary NameBayer-Rosin (Corporation)
StatusResigned
Appointed05 March 1993(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 March 1995)
Correspondence Address14 Theobalds Road
London
WC1X 8PF

Location

Registered AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009Application to strike the company off the register (2 pages)
3 November 2009Application to strike the company off the register (2 pages)
19 March 2009Appointment Terminated Director sean mccloskey (1 page)
19 March 2009Appointment terminated director william gendron (1 page)
19 March 2009Appointment Terminated Director william gendron (1 page)
19 March 2009Appointment terminated director sean mccloskey (1 page)
6 March 2009Return made up to 25/01/09; full list of members (4 pages)
6 March 2009Return made up to 25/01/09; full list of members (4 pages)
20 February 2009Secretary appointed mr marc allan keenan (1 page)
20 February 2009Director appointed mr frederic arrouays (1 page)
20 February 2009Secretary appointed mr marc allan keenan (1 page)
20 February 2009Registered office changed on 20/02/2009 from 1 bishops wharf, walnut tree close, guildford surrey GU1 4RA (1 page)
20 February 2009Director appointed mr frederic arrouays (1 page)
20 February 2009Registered office changed on 20/02/2009 from 1 bishops wharf, walnut tree close, guildford surrey GU1 4RA (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
20 June 2008Appointment terminated secretary william gendron (1 page)
20 June 2008Appointment Terminated Secretary william gendron (1 page)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
22 September 2007Particulars of mortgage/charge (8 pages)
22 September 2007Particulars of mortgage/charge (8 pages)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2007Declaration of assistance for shares acquisition (11 pages)
20 September 2007Declaration of assistance for shares acquisition (11 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 May 2007Return made up to 28/01/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Return made up to 28/01/07; full list of members; amend (7 pages)
17 April 2007Registered office changed on 17/04/07 from: 10 portland business centre manor house lane datchet slough berkshire SL3 9EG (1 page)
17 April 2007Registered office changed on 17/04/07 from: 10 portland business centre manor house lane datchet slough berkshire SL3 9EG (1 page)
28 February 2007Return made up to 28/01/07; full list of members (3 pages)
28 February 2007Return made up to 28/01/07; full list of members (3 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 May 2006Director resigned (1 page)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
3 April 2006Company name changed hms software LIMITED\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed hms software LIMITED\certificate issued on 03/04/06 (2 pages)
26 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 January 2006Declaration of assistance for shares acquisition (10 pages)
26 January 2006Declaration of assistance for shares acquisition (10 pages)
26 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 December 2005Accounts for a small company made up to 30 September 2005 (7 pages)
12 December 2005Accounts for a small company made up to 30 September 2005 (7 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
18 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
4 March 2004Return made up to 28/01/04; full list of members (7 pages)
4 March 2004Return made up to 28/01/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
26 March 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
26 March 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
13 February 2003Return made up to 28/01/03; full list of members (7 pages)
13 February 2003Return made up to 28/01/03; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 10/02/02; full list of members (6 pages)
21 March 2002Return made up to 10/02/02; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 April 2001Return made up to 23/02/01; full list of members (6 pages)
13 April 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 March 2000Return made up to 07/03/00; full list of members (6 pages)
29 March 2000Return made up to 07/03/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 April 1999Return made up to 14/03/99; no change of members (4 pages)
16 April 1999Return made up to 14/03/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 July 1998Return made up to 14/03/98; full list of members; amend (5 pages)
30 July 1998Return made up to 14/03/98; full list of members; amend (5 pages)
19 March 1998Return made up to 14/03/98; full list of members (6 pages)
19 March 1998Return made up to 14/03/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 May 1997Return made up to 14/03/97; no change of members
  • 363(287) ‐ Registered office changed on 07/05/97
(3 pages)
7 May 1997Return made up to 14/03/97; no change of members (3 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 August 1996Registered office changed on 01/08/96 from: 2ND floor 16 berkeley street london W1X 5AE (1 page)
1 August 1996Registered office changed on 01/08/96 from: 2ND floor 16 berkeley street london W1X 5AE (1 page)
12 June 1996Return made up to 14/03/96; full list of members (6 pages)
12 June 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 April 1995Registered office changed on 04/04/95 from: 14 theobalds road london WC1X 8PF (1 page)
4 April 1995Registered office changed on 04/04/95 from: 14 theobalds road london WC1X 8PF (1 page)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Return made up to 14/03/95; no change of members (4 pages)
24 March 1995Return made up to 14/03/95; no change of members (4 pages)
20 October 1994Company name changed alexander houtzeel consultancy l imited\certificate issued on 21/10/94 (2 pages)
20 October 1994Company name changed alexander houtzeel consultancy l imited\certificate issued on 21/10/94 (2 pages)
26 March 1986Incorporation (13 pages)
26 March 1986Incorporation (13 pages)