Company NameVisual Reality Ltd
Company StatusDissolved
Company Number02890441
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Barry Roche
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Road
Merton Park
London
SW19 3HB
Director NamePaul Anthony Collins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(11 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 14 December 1999)
RoleSoftware Consultant
Correspondence Address61 Tarling Road
London
E16 1HN
Secretary NamePaul Anthony Collins
NationalityBritish
StatusClosed
Appointed12 October 1995(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 14 December 1999)
RoleCompany Director
Correspondence Address61 Tarling Road
London
E16 1HN
Director NameMohammed Junaid Ahmed
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleManagement Consultant
Correspondence Address8 Tack Mews
London
SE4 1XS
Secretary NameMohammed Junaid Ahmed
NationalityFrench
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleManagement Consultant
Correspondence Address8 Tack Mews
London
SE4 1XS

Location

Registered Address507 Copper Gate House
16 Brune Street
London
E1 7NJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
9 July 1999Return made up to 24/01/99; no change of members (4 pages)
9 July 1999Application for striking-off (1 page)
25 November 1998Full accounts made up to 31 January 1998 (7 pages)
5 March 1998Amended full accounts made up to 31 January 1995 (7 pages)
5 March 1998Full accounts made up to 31 January 1997 (7 pages)
5 March 1998Amended full accounts made up to 31 January 1996 (11 pages)
24 February 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1997Return made up to 24/01/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
6 September 1996Ad 03/09/96--------- £ si 736@1=736 £ ic 2/738 (2 pages)
21 February 1996Return made up to 24/01/96; full list of members (6 pages)
24 November 1995Full accounts made up to 31 January 1995 (10 pages)
16 October 1995Secretary resigned;director resigned (2 pages)
16 October 1995New secretary appointed (2 pages)
1 September 1995Registered office changed on 01/09/95 from: 8 tack mews london SE4 1XS (1 page)
25 May 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1995New director appointed (2 pages)