Company NameVisionlink Computers Limited
Company StatusDissolved
Company Number03091409
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameLinda Alice Antiri
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1995(3 days after company formation)
Appointment Duration7 years, 5 months (closed 14 January 2003)
RoleComputer Consultant
Correspondence Address13 Spring Grove
Hampton
Middlesex
TW12 2DP
Secretary NameClaudio Antiri
NationalityBritish
StatusClosed
Appointed18 August 1995(3 days after company formation)
Appointment Duration7 years, 5 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address13 Spring Grove
Hampton
Middlesex
TW12 2DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address13 Spring Grove
Hampton
Middlesex
TW12 2DP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
26 July 2002Application for striking-off (1 page)
8 March 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
11 October 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
11 October 2001Return made up to 15/08/01; full list of members (6 pages)
9 August 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
8 September 2000Return made up to 15/08/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 August 1999 (9 pages)
23 September 1999Return made up to 15/08/99; full list of members (6 pages)
20 June 1999Full accounts made up to 31 August 1998 (9 pages)
22 March 1999Ad 01/09/97--------- £ si 100@1 (2 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1998Return made up to 15/08/98; no change of members (4 pages)
30 May 1998Full accounts made up to 31 August 1997 (8 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Registered office changed on 22/01/98 from: 1 grandier court sandecotes road poole dorset BH14 8NX (1 page)
15 October 1997Director's particulars changed (1 page)
15 October 1997Return made up to 12/08/97; no change of members (4 pages)
15 October 1997Secretary's particulars changed (1 page)
4 September 1997Registered office changed on 04/09/97 from: 119 firs close mitcham surrey CR4 1AX (1 page)
13 March 1997Full accounts made up to 31 August 1996 (7 pages)
11 October 1996Return made up to 15/08/96; full list of members (6 pages)
14 May 1996Accounting reference date notified as 31/08 (1 page)
14 May 1996Ad 21/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 August 1995Registered office changed on 31/08/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
15 August 1995Incorporation (34 pages)