Company NameVisage 2000 Limited
DirectorStephen Mark Cumper
Company StatusDissolved
Company Number02817474
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameCarl Magnus Frenne
NationalitySwedish
StatusCurrent
Appointed17 June 1993(1 month after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address46 Wilton Crescent
London
SW1X 8RX
Director NameStephen Mark Cumper
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(3 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address32 Lavant Close
Gossops Green
Crawley
West Sussex
RH11 8LN
Secretary NameMr Brinsley Douglas
NationalityBritish
StatusCurrent
Appointed01 July 1996(3 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleAdministrator
Correspondence Address5 Roland Mews
London
E1 3JT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr John Collingwood Reseigh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 October 1993)
RoleBusiness Centre Management
Correspondence Address8 Elmleigh
Midhurst
West Sussex
GU29 9HA
Director NameRaymond Leslie Sawyer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1995)
RoleCompany Director
Correspondence Address111 Howard House
Dolphin Square
London
SW1V 3PE
Director NameMr Barry Williamson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPanfield House
Braintree
Essex
CM7 2TH

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

31 August 2001Dissolved (1 page)
31 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999O/C liq ipo (2 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999Appointment of a voluntary liquidator (1 page)
13 May 1999Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
29 October 1996Registered office changed on 29/10/96 from: argyll house 6/13 chamber st london E1 8BW (1 page)
28 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1996Appointment of a voluntary liquidator (1 page)
15 October 1996Strike-off action suspended (1 page)
6 September 1996New director appointed (2 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
20 August 1996First Gazette notice for compulsory strike-off (1 page)
4 March 1996New director appointed (1 page)
4 March 1996Director resigned (3 pages)