Company NameVisual Computer Management Limited
Company StatusDissolved
Company Number03256567
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameKevin Leslie Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 135
Kaukapakapa
New Zealand
Foreign
Secretary NameKay Boyles
NationalityBritish
StatusClosed
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 135
Kaukapakapa
New Zealand
Foreign
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1364 London Road
Norbury
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
19 April 1999Application for striking-off (1 page)
31 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
12 October 1998Return made up to 30/09/98; full list of members (6 pages)
9 December 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
1 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1997Registered office changed on 30/04/97 from: challenge house 616 mitcham road croydon CR9 3AA (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Registered office changed on 04/10/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996New director appointed (2 pages)
30 September 1996Incorporation (18 pages)