Company NameVisionmode Analysis Limited
Company StatusDissolved
Company Number03205447
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameRosa Berlin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1996(5 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 18 October 2005)
RoleComputer Consultant
Correspondence Address34 Eastcote Road
Pinner
Middlesex
HA5 1EH
Secretary NameAlan Michael Berlin
NationalityBritish
StatusClosed
Appointed08 November 1996(5 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address34 Eastcote Road
Pinner
Middlesex
HA5 1EH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address34 Eastcote Road
Pinner
Middlesex
HA5 1EH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
26 May 2005Application for striking-off (1 page)
23 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
18 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
6 August 2003Return made up to 30/05/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
2 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
27 December 2001Return made up to 30/05/01; full list of members (6 pages)
27 December 2001Return made up to 30/05/00; full list of members (6 pages)
5 February 2001Full accounts made up to 31 May 2000 (10 pages)
13 March 2000Full accounts made up to 31 May 1999 (10 pages)
9 July 1999Return made up to 30/05/99; no change of members (4 pages)
3 April 1999Full accounts made up to 31 May 1998 (11 pages)
12 June 1998Return made up to 30/05/98; no change of members (4 pages)
19 November 1997Full accounts made up to 31 May 1997 (11 pages)
19 August 1997Return made up to 30/05/97; full list of members (6 pages)
25 November 1996Director resigned (1 page)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Registered office changed on 25/11/96 from: international house 31 church road hendon london NW4 4EB (1 page)
30 May 1996Incorporation (17 pages)