Company NameVisio International (UK) Limited
Company StatusDissolved
Company Number02939978
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)
Previous NameShapeware International (UK) Limited

Business Activity

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

Directors

Director NameKeith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2004(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 24 November 2009)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5580 179th Avenue S.E
Bellevue
Washington 98006
United States
Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed07 March 2006(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 24 November 2009)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address9333 Se 47th Street
Mercer Island
Washington
98040
United States
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed03 August 2004(10 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 24 November 2009)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameGeraldine Kelly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1994(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address2 Chesterfield Close
Castleknock
Dublin
Irish
Director NameJames Horsburgh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 weeks after company formation)
Appointment Duration6 years (resigned 30 June 2000)
RoleManaging Director
Correspondence Address4 Childs Hall Road
Bookham
Leatherhead
Surrey
KT23 3QG
Director NameMarty Chilberg
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address55-83 171st Avenue Se
Bellevue
Washington
98006
Secretary NameJames Horsburgh
NationalityBritish
StatusResigned
Appointed01 July 1994(2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 July 1994)
RoleManaging Director
Correspondence Address4 Childs Hall Road
Bookham
Leatherhead
Surrey
KT23 3QG
Secretary NameGeraldine Kelly
NationalityIrish
StatusResigned
Appointed01 July 1994(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address2 Chesterfield Close
Castleknock
Dublin
Irish
Secretary NameMr Colm Daniel Crossan
NationalityIrish
StatusResigned
Appointed24 April 1997(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 1998)
RoleAccountant
Country of ResidenceIreland
Correspondence Address77 Barton Drive
Rathfarnham
Dublin 14
Dublin
Ireland
Director NameThomas Philip Flynn
Date of BirthMay 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1997(3 years after company formation)
Appointment Duration3 years (resigned 30 June 2000)
RoleManaging Director
Correspondence Address17 Priory Avenue
Black Rock
County Dublin
Irish
Secretary NameFrank Bermingham
NationalityBritish
StatusResigned
Appointed30 April 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 Elton Grove
Millfarm
Dunboyne
Co.Meath
Irish
Director NameNeil John Holloway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2004)
RoleCompany Director
Correspondence AddressLock End
Mill Lane, Shiplake
Henley On Thames
Oxfordshire
RG9 3LY
Director NameBrent Callinicos
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2000(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2004)
RoleTreasurer
Correspondence Address29328 Ne 155th Place
Carnation
Wa 98014
United States
Director NameRobert Allan Eshelman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2000(6 years after company formation)
Appointment Duration7 months (resigned 31 January 2001)
RoleAttorney
Correspondence Address5427 Ne Penrith Road
Seattle
Washington
98105
United States
Director NameKevin John Fay
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2001(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2004)
RoleAttorney
Correspondence Address13392 N E 134th Place
Kirkland
Washington 98034
United States
Secretary NameShirley Ann Brookes
NationalityBritish
StatusResigned
Appointed03 March 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2004)
RoleCompany Director
Correspondence Address2 West End Gardens
Esher
Surrey
KT10 8LD
Director NameJohn Alfred Seethoff
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2004(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2006)
RoleAttorney
Correspondence Address4311 155th Place S.E.
Bellevue
Washington 98006
United States
Director NameAlistair James Baker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2006)
RoleCompany Director
Correspondence Address7 Clarence Court
Clarence Road
Windsor
Berkshire
SL4 5AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed30 June 2000(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 March 2003)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed30 June 2000(6 years after company formation)
Appointment DurationResigned same day (resigned 30 June 2000)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at 1Microsoft Corporation
100.00%
Ordinary

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
28 July 2009Application for striking-off (1 page)
26 June 2009Return made up to 17/06/09; full list of members (3 pages)
26 June 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
28 April 2009Registered office changed on 28/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
31 March 2009Full accounts made up to 30 September 2007 (12 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Return made up to 17/06/08; full list of members (3 pages)
16 May 2008Full accounts made up to 30 September 2006 (11 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 17/06/07; full list of members (2 pages)
26 September 2006Memorandum and Articles of Association (5 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2006Director resigned (1 page)
30 August 2006Full accounts made up to 30 September 2005 (11 pages)
4 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
21 June 2006Return made up to 17/06/06; full list of members (2 pages)
21 June 2006Director's particulars changed (1 page)
21 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
15 September 2005Full accounts made up to 30 September 2004 (11 pages)
20 June 2005Return made up to 17/06/05; full list of members (3 pages)
10 May 2005Delivery ext'd 3 mth 30/09/04 (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: landwell 1 embankment place london WC2N 6DX (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
19 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004New director appointed (4 pages)
1 June 2004Director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: 35 saint thomas street london SE1 9SN (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2004Full accounts made up to 30 September 2003 (12 pages)
2 February 2004Full accounts made up to 30 September 2002 (12 pages)
23 December 2003Return made up to 19/06/03; full list of members; amend (7 pages)
23 December 2003Rescinding 882R (2 pages)
23 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2003Nc inc already adjusted 27/05/03 (2 pages)
23 August 2003Ad 27/05/03--------- £ si 579181@1 (2 pages)
22 August 2003Return made up to 19/06/03; full list of members (7 pages)
21 June 2003Delivery ext'd 3 mth 30/09/02 (1 page)
3 April 2003Registered office changed on 03/04/03 from: st andrews house 20 st andrew street london EC4A 3TL (1 page)
3 April 2003New secretary appointed (2 pages)
9 March 2003Registered office changed on 09/03/03 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page)
9 March 2003Secretary resigned (1 page)
2 January 2003Full accounts made up to 30 September 2001 (13 pages)
8 October 2002Full accounts made up to 30 September 2000 (14 pages)
12 June 2002Delivery ext'd 3 mth 30/09/01 (1 page)
19 September 2001New secretary appointed (2 pages)
25 June 2001Return made up to 17/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2001Delivery ext'd 3 mth 30/09/00 (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (3 pages)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 64/74 east street epsom surrey KT17 1HE (1 page)
28 July 2000New director appointed (3 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Director resigned (1 page)
20 July 2000Full accounts made up to 1 October 1999 (13 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Full accounts made up to 2 October 1998 (13 pages)
29 July 1999Return made up to 17/06/99; full list of members (5 pages)
28 July 1998Full accounts made up to 3 October 1997 (13 pages)
23 June 1998Registered office changed on 23/06/98 from: apex plaza reading berkshire RG1 1YE (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998Location of register of members (1 page)
23 June 1998Return made up to 17/06/98; full list of members (5 pages)
26 September 1997Full accounts made up to 27 September 1996 (14 pages)
13 July 1997New director appointed (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Secretary resigned;director resigned (1 page)
2 December 1996Return made up to 17/06/96; full list of members (6 pages)
2 December 1996Secretary resigned (1 page)
15 November 1996Full accounts made up to 30 September 1995 (14 pages)
14 April 1996Delivery ext'd 3 mth 30/09/95 (1 page)
16 October 1995Return made up to 17/06/95; full list of members (12 pages)
15 May 1995Company name changed shapeware international (uk) lim ited\certificate issued on 16/05/95 (4 pages)
20 March 1995Accounting reference date notified as 30/09 (1 page)
4 August 1994Memorandum and Articles of Association (8 pages)
17 June 1994Incorporation (9 pages)