Company NameVisual Sound Communications (UK) Limited
Company StatusDissolved
Company Number03403846
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 10 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Fe-Cados
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address160 Drew Road
Silvertown
London
E16 2DG
Secretary NameIreti Fe Cados
NationalityBritish
StatusClosed
Appointed18 July 1997(3 days after company formation)
Appointment Duration7 years, 10 months (closed 31 May 2005)
RoleJournalist
Correspondence Address160 Drew Road
London
E16 2DG
Director NameIreti Fe Cados
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1999(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 31 May 2005)
RoleBusiness Executive
Correspondence Address160 Drew Road
London
E16 2DG
Director NameTosin J Fe-Cados
Date of BirthApril 1960 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleMedia Executive
Correspondence Address10 Balaam Street
London
E13 8AQ
Secretary NameVital Links Business Ventures (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence AddressUnit P1 Metropolitan Building
Enfield Road
London
N1 5AZ

Location

Registered Address160 Barking Road
London
E16 1EN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Financials

Year2014
Turnover£820,620
Gross Profit£169,431
Net Worth£42,748
Cash£388
Current Liabilities£183,795

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2005First Gazette notice for compulsory strike-off (1 page)
10 June 2004Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(7 pages)
10 July 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
27 May 2003Total exemption full accounts made up to 31 August 2001 (13 pages)
4 July 2002Return made up to 15/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 04/07/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (13 pages)
21 August 2000Return made up to 15/07/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 August 1999 (10 pages)
12 May 2000Ad 26/04/00--------- £ si 7000@1=7000 £ ic 100/7100 (2 pages)
12 May 2000£ nc 1000/10000 26/04/00 (1 page)
12 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 September 1999Return made up to 15/07/99; full list of members (6 pages)
21 September 1999New director appointed (2 pages)
7 May 1999Full accounts made up to 31 August 1998 (14 pages)
20 April 1999Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
20 July 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director's particulars changed (1 page)
27 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
15 July 1997Incorporation (17 pages)