Company NameVisa Shop Limited
Company StatusDissolved
Company Number02704142
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years, 1 month ago)
Dissolution Date12 June 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Joseph Nagle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed01 August 1996(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 12 June 2001)
RoleCompany Director
Correspondence AddressApartment 100 The Elms
Mount Merrion Avenue
Dublin Ireland
Republic Of Ireland
Director NameMr Denis Brian McCarthy
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed31 July 1997(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressClifton
Annadale Road
Killorglin
County Kerry
Irish
Secretary NameDavid Harry Millbourn
NationalityBritish
StatusClosed
Appointed14 May 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 June 2001)
RoleCompany Director
Correspondence AddressSpring Cottage
3 The Street North Stoke
Wallingford
Oxfordshire
OX10 6BL
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameJohn Fitzgerald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed06 April 1993(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address18 Waldegrave Gardens
Strawberry Hill
Middlesex
TW1 4PG
Secretary NameMr Frank Enda Murphy
NationalityIrish
StatusResigned
Appointed06 April 1993(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressCoolmagort
Beaufort
County Kerry
Irish
Secretary NameJohn Joseph Nagle
NationalityIrish
StatusResigned
Appointed01 August 1996(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressApartment 100 The Elms
Mount Merrion Avenue
Dublin Ireland
Republic Of Ireland

Location

Registered Address5 King Street Cloisters
Clifton Walk
London
W6 0GY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
15 December 2000Application for striking-off (1 page)
11 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
16 May 2000Return made up to 06/04/00; full list of members (6 pages)
10 January 2000Registered office changed on 10/01/00 from: fexco house 15 galena road hammersmith london W6 0LT (1 page)
13 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
28 April 1999Return made up to 06/04/99; no change of members (6 pages)
30 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
10 May 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1998New director appointed (3 pages)
3 February 1998Accounts for a dormant company made up to 28 February 1997 (3 pages)
16 December 1997Secretary resigned (1 page)
29 June 1997Return made up to 06/04/97; full list of members (6 pages)
2 January 1997Accounts for a dormant company made up to 28 February 1996 (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New secretary appointed;new director appointed (2 pages)
21 August 1996Return made up to 06/04/96; no change of members (4 pages)
20 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
16 June 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)