Company NameVisa EU Limited
Company StatusDissolved
Company Number03101352
CategoryPrivate Limited Company
Incorporation Date7 September 1995(28 years, 8 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jose Manuel Souto Gonzalez
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2017(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 30 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Legal Department
1 Sheldon Square
London
W2 6TT
Director NameJean-Jacques Henri Desbons
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleExecutive
Correspondence Address52 Iverna Court
Iverna Gardens
London
W8 6TS
Secretary NameCarol Susan Philippa Walsh
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameJohannes Ignatius Van Der Velde
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed28 February 1997(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 April 2006)
RoleChief Executive Officer
Correspondence AddressFlat 6 55 Melbury Road
London
W14 8AD
Director NamePeter George Edwin Ayliffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(10 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2013)
RolePresident Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Legal Department
1 Sheldon Square
London
W2 6TT
Secretary NameVanessa Anne-Marie Turner
NationalityBritish
StatusResigned
Appointed10 December 2011(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2013)
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Secretary NameTony Lee
NationalityBritish
StatusResigned
Appointed25 July 2013(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 August 2014)
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Nicolas Huss
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2013(18 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT

Contact

Telephone020 79378111
Telephone regionLondon

Location

Registered AddressThe Legal Department
1 Sheldon Square
London
W2 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Visa Europe Services Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
2 August 2018Application to strike the company off the register (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
18 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 April 2017Appointment of Mr Jose Manuel Souto Gonzalez as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Jose Manuel Souto Gonzalez as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Nicolas Huss as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Nicolas Huss as a director on 1 April 2017 (1 page)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
23 September 2014Termination of appointment of Tony Lee as a secretary on 15 August 2014 (2 pages)
23 September 2014Termination of appointment of Tony Lee as a secretary on 15 August 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 November 2013Termination of appointment of Peter Ayliffe as a director (2 pages)
7 November 2013Appointment of Nicolas Huss as a director (3 pages)
7 November 2013Termination of appointment of Peter Ayliffe as a director (2 pages)
7 November 2013Appointment of Nicolas Huss as a director (3 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
5 August 2013Termination of appointment of Vanessa Turner as a secretary (2 pages)
5 August 2013Termination of appointment of Vanessa Turner as a secretary (2 pages)
5 August 2013Appointment of Tony Lee as a secretary (3 pages)
5 August 2013Appointment of Tony Lee as a secretary (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 September 2012Director's details changed for Peter George Edwin Ayliffe on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
27 September 2012Director's details changed for Peter George Edwin Ayliffe on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 January 2012Appointment of Vanessa Anne-Marie Turner as a secretary (3 pages)
5 January 2012Termination of appointment of Carol Walsh as a secretary (2 pages)
5 January 2012Termination of appointment of Carol Walsh as a secretary (2 pages)
5 January 2012Appointment of Vanessa Anne-Marie Turner as a secretary (3 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 September 2009Return made up to 07/09/09; full list of members (3 pages)
9 September 2009Return made up to 07/09/09; full list of members (3 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 February 2009Return made up to 07/09/08; full list of members (3 pages)
25 February 2009Return made up to 07/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 October 2007Return made up to 07/09/07; full list of members (2 pages)
29 October 2007Return made up to 07/09/07; full list of members (2 pages)
2 May 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
2 May 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
12 October 2006Return made up to 07/09/06; full list of members (6 pages)
12 October 2006Return made up to 07/09/06; full list of members (6 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
30 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
12 October 2004Return made up to 07/09/04; full list of members (6 pages)
12 October 2004Return made up to 07/09/04; full list of members (6 pages)
13 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
13 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
9 September 2003Return made up to 07/09/03; full list of members (6 pages)
9 September 2003Return made up to 07/09/03; full list of members (6 pages)
31 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
31 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 99 kensington high street london W8 5SA (1 page)
10 April 2003Registered office changed on 10/04/03 from: 99 kensington high street london W8 5SA (1 page)
2 October 2002Return made up to 07/09/02; full list of members (6 pages)
2 October 2002Return made up to 07/09/02; full list of members (6 pages)
5 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
5 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
28 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
28 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
19 October 2000Return made up to 07/09/00; full list of members (6 pages)
19 October 2000Return made up to 07/09/00; full list of members (6 pages)
24 December 1999Registered office changed on 24/12/99 from: 99 kensington high street london W8 5TE (1 page)
24 December 1999Registered office changed on 24/12/99 from: 99 kensington high street london W8 5TE (1 page)
9 December 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
9 December 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
9 December 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
9 December 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
12 October 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1998Return made up to 07/09/98; no change of members (4 pages)
10 September 1998Return made up to 07/09/98; no change of members (4 pages)
20 May 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
20 May 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
11 November 1997Return made up to 07/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 November 1997Return made up to 07/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
9 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
25 February 1997Return made up to 07/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1997Return made up to 07/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1995Incorporation (40 pages)
7 September 1995Incorporation (40 pages)