Company NameVizards Secretarial Services Limited
Company StatusDissolved
Company Number03259167
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 6 months ago)
Dissolution Date27 March 2001 (23 years ago)
Previous NameSwiftglide Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Thomas Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 27 March 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Onslow Avenue
Cheam
Sutton
Surrey
SM2 7ED
Director NameMr Ronald Edmund Perry
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 27 March 2001)
RoleSolicitor
Correspondence Address15 Dora Road
Wimbledon
London
SW19 7EZ
Secretary NameMr Martin Colin Kay
NationalityBritish
StatusClosed
Appointed28 January 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 27 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Westbury Road
London
N12 7NY
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameHarper Corporation Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered Address42 Bedford Row
London
WC1R 4JL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
29 September 2000Application for striking-off (1 page)
10 January 2000Return made up to 04/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
13 October 1998Return made up to 04/10/98; full list of members (6 pages)
19 December 1997Return made up to 04/10/97; full list of members (6 pages)
12 March 1997Registered office changed on 12/03/97 from: 60 tabernacle street london EC2A 4NB (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (1 page)
4 February 1997Company name changed swiftglide LIMITED\certificate issued on 05/02/97 (2 pages)
4 October 1996Incorporation (16 pages)