Company NameVisualpower Limited
Company StatusDissolved
Company Number04039530
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoanne Bolton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(4 days after company formation)
Appointment Duration3 years, 9 months (closed 11 May 2004)
RoleGraphic Designer
Correspondence Address11 Laburnum Road
London
SW19 1BH
Director NameNeal Anthony Bolton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(4 days after company formation)
Appointment Duration3 years, 9 months (closed 11 May 2004)
RoleSales
Correspondence Address11 Laburnum Road
London
SW19 1BH
Secretary NameJoanne Bolton
NationalityBritish
StatusClosed
Appointed28 July 2000(4 days after company formation)
Appointment Duration3 years, 9 months (closed 11 May 2004)
RoleGraphic Designer
Correspondence Address11 Laburnum Road
London
SW19 1BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
17 November 2003Application for striking-off (1 page)
6 August 2003Return made up to 24/07/03; full list of members (7 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor,chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
10 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
15 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
9 October 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
20 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000New director appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)