Company NameJ M P Visualisation Limited
Company StatusDissolved
Company Number04054477
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 7 months ago)
Dissolution Date12 March 2002 (22 years ago)
Previous NameDecoroption Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAdam Sebastian John Brown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address70 Clarendon Court
Sidmouth Road
London
NW2 5HD
Director NameMartin Paul Marckrow
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address44 Indigo Mews
Carysfort Road
London
N16 9AE
Director NameJohn McAslan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 12 March 2002)
RoleArchitect
Correspondence Address16 Sheffield Terrace
London
W8 7NA
Director NameMr Murray John Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alexandra Walk
Gypsy Hill
London
SE19 1AL
Secretary NameMrs Natasha Anne Martin
NationalityBritish
StatusClosed
Appointed15 September 2000(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address55 Eden Way
Beckenham
Kent
BR3 3DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Audrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
10 October 2001Application for striking-off (2 pages)
21 March 2001Return made up to 24/03/01; full list of members (6 pages)
29 December 2000Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
26 October 2000Memorandum and Articles of Association (9 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
24 October 2000Company name changed decoroption LIMITED\certificate issued on 25/10/00 (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)