Company NameVisage Concepts Limited
Company StatusDissolved
Company Number02456801
CategoryPrivate Limited Company
Incorporation Date2 January 1990(34 years, 3 months ago)
Dissolution Date25 November 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Christopher David Kendell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1992(2 years, 12 months after company formation)
Appointment Duration16 years, 11 months (closed 25 November 2009)
RoleManaging Director
Correspondence AddressGlen Devon Sergehill Lane
Bedmond
Abbots Langley
Hertfordshire
WD5 0RT
Secretary NameMrs Jane Suzanne Kendell
NationalityBritish
StatusClosed
Appointed30 December 1992(2 years, 12 months after company formation)
Appointment Duration16 years, 11 months (closed 25 November 2009)
RoleCompany Director
Correspondence AddressGlendevon Sergehill Lane
Bedmond
Abbots Langley
Hertfordshire
WD5 0RT

Location

Registered Address1st Floor
46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,521
Cash£11,292
Current Liabilities£192,914

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
25 August 2009Liquidators statement of receipts and payments to 20 August 2009 (6 pages)
16 May 2009Liquidators statement of receipts and payments to 8 May 2009 (7 pages)
15 May 2008Statement of affairs with form 4.19 (7 pages)
15 May 2008Appointment of a voluntary liquidator (1 page)
15 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2008Registered office changed on 23/04/2008 from link house, northbridge road berkhamsted hemel hempstead hertfordshire HP4 1EF (1 page)
18 January 2008Return made up to 30/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 February 2007Return made up to 30/12/06; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 January 2006Return made up to 30/12/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 January 2005Return made up to 30/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 May 2004Full accounts made up to 30 June 2003 (9 pages)
9 January 2004Return made up to 30/12/03; full list of members (7 pages)
1 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
9 March 2003Return made up to 30/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
(7 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
7 January 2002Return made up to 30/12/01; full list of members (7 pages)
19 April 2001Full accounts made up to 30 June 2000 (9 pages)
24 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
19 April 2000Full accounts made up to 30 June 1999 (9 pages)
24 January 2000Return made up to 30/12/99; full list of members (7 pages)
23 March 1999Full accounts made up to 30 June 1998 (9 pages)
12 January 1999Return made up to 30/12/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (9 pages)
12 February 1998Return made up to 30/12/97; full list of members (6 pages)
18 July 1997Secretary's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
22 April 1997Registered office changed on 22/04/97 from: 18 malmes croft leverstock green hemel hempstead herts HP3 8QX (1 page)
22 April 1997Full accounts made up to 30 June 1996 (9 pages)
18 February 1997Return made up to 30/12/96; no change of members (4 pages)
14 March 1996Full accounts made up to 30 June 1995 (10 pages)
14 March 1996Return made up to 30/12/95; no change of members (8 pages)
2 March 1995Return made up to 30/12/94; full list of members (6 pages)
2 January 1990Incorporation (11 pages)