Company NameVisualform Limited
Company StatusDissolved
Company Number03316788
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)

Directors

Director NameRichard Christopher Hubert
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 21 July 1998)
RoleArchitectural Tech
Correspondence Address83 Vivian Avenue
Hendon
London
NW4 3EL
Secretary NameSusan Dyer
NationalityAustralian
StatusClosed
Appointed20 February 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 21 July 1998)
RoleSecretary
Correspondence Address83 Vivian Avenue
Hendon
London
NW4 3EL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address46 Dennington Park Road
West Hampstead
London
NW6 1BD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
16 February 1998Application for striking-off (1 page)
25 November 1997Full accounts made up to 31 October 1997 (7 pages)
19 November 1997Registered office changed on 19/11/97 from: 83 vivian avenue hendon london NW4 3EL (1 page)
3 November 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: the britannia suite international house 82-83 deansgate manchester M3 2ER (1 page)
12 February 1997Incorporation (10 pages)