Company NameVisual Aid Services Limited
Company StatusDissolved
Company Number03188664
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date22 September 1998 (25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGarry Andrews
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 22 September 1998)
RoleOptician
Correspondence Address22 Tyron Way
Sidcup
Kent
DA14 6AY
Secretary NamePatricia Ann Andrews
NationalityBritish
StatusClosed
Appointed27 November 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 22 September 1998)
RoleSecretary
Correspondence Address22 Tyron Way
Sidcup
Kent
DA14 6AY
Director NameSteven James Andrews
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleOptician
Correspondence AddressJasmine Suite
The Grand
Folkestone
Kent
Director NameStewart Garry Andrews
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleOptician
Correspondence Address22 Tyron Way
Sidcup
Kent
DA14 6AY
Secretary NameStewart Garry Andrews
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleOptician
Correspondence Address22 Tyron Way
Sidcup
Kent
DA14 6AY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address12 Hatherey Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 April 1998Application for striking-off (1 page)
17 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 June 1997Return made up to 19/04/97; full list of members (6 pages)
15 December 1996Secretary resigned;director resigned (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996New secretary appointed (2 pages)
13 May 1996Ad 22/04/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (2 pages)
19 April 1996Incorporation (14 pages)