Company NameVisionloyal Limited
DirectorMargaret Mary Waller
Company StatusDissolved
Company Number03348211
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMargaret Mary Waller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed27 March 2002(4 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleInvestment Manager
Correspondence Address20-93 Elizabeth Bay Road
Elizabeth Bay
New South Wales
2011
Secretary NameJeremy Bassil
NationalityBritish
StatusCurrent
Appointed22 July 2005(8 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address16 Popular Road
Shalford
Guildford
Surrey
GU4 8DJ
Director NamePaul Arthur Dimitruk
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1997(2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2002)
RoleChairman Chief Executive
Country of ResidenceUnited States
Correspondence Address18 Saint Peters Road
Twickenham
Middlesex
TW1 1QX
Director NamePhilip Richard Roberts
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1997(2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 12 August 2004)
RoleConsultant
Correspondence Address750 Fairview Road
Pittsburgh
Usa Pa15238
Director NameBrian George Walford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 1999)
RoleExecutive Vice President A
Correspondence AddressApartment A9 Queens Cove
Fairylands Pembroke Hm05
Bermuda
Foreign
Director NameRobert R Lusardi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1999(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2002)
RoleChief Financial Officer
Correspondence AddressSoncy
7 Point Shares Road
Pembroke
Hm06
Bermuda
Secretary NameJenny Striker
NationalityBritish
StatusResigned
Appointed07 June 2005(8 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 July 2005)
RoleCompany Director
Correspondence Address21a Lawrie Park Road
London
SE26 6DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed23 April 1997(2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 07 June 2005)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,770
Current Liabilities£19,017

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2007Dissolved (1 page)
25 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
25 June 2007Liquidators statement of receipts and payments (5 pages)
26 June 2006Registered office changed on 26/06/06 from: 160 queen victoria street london EC4V 4LA (1 page)
23 June 2006Appointment of a voluntary liquidator (1 page)
23 June 2006Declaration of solvency (3 pages)
23 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2005Full accounts made up to 31 December 2004 (13 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (1 page)
7 June 2005Registered office changed on 07/06/05 from: minerva house montague close london SE1 9BB (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005Secretary resigned (1 page)
10 December 2004Return made up to 15/11/04; full list of members (2 pages)
25 August 2004Director resigned (1 page)
26 May 2004Full accounts made up to 31 December 2003 (15 pages)
21 January 2004Return made up to 31/12/03; full list of members (2 pages)
2 June 2003Full accounts made up to 31 December 2002 (14 pages)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Full accounts made up to 31 December 2001 (12 pages)
30 April 2002New director appointed (3 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
25 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Director's particulars changed (1 page)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
11 January 2000Return made up to 31/12/99; no change of members (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
1 September 1999New director appointed (3 pages)
1 September 1999Director resigned (1 page)
12 May 1999Return made up to 09/04/99; full list of members (9 pages)
23 October 1998Full accounts made up to 31 December 1997 (11 pages)
19 May 1998Return made up to 09/04/98; full list of members (9 pages)
25 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (3 pages)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 1997New director appointed (3 pages)
21 July 1997New director appointed (3 pages)
17 July 1997Ad 16/05/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(95 pages)
17 July 1997£ nc 1000/5000 16/05/97 (1 page)
17 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 April 1997Incorporation (9 pages)