Company NameVisible Developments Limited
Company StatusDissolved
Company Number03590210
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameSimon Gareth Aspden
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 July 1998(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 25 March 2003)
RoleComputer Consultant
Correspondence Address124 Phyllis Avenue
New Malden
Surrey
KT3 6JZ
Secretary NameSara Jane Dobson
NationalityNew Zealander
StatusClosed
Appointed08 July 1998(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address124 Phyllis Avenue
New Malden
Surrey
KT3 6JZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,554
Cash£10,692
Current Liabilities£15,940

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
17 August 2001Return made up to 30/06/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 August 1999Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
30 June 1998Incorporation (17 pages)