Company NameVisua Limited
DirectorsPeter Gregory Woodard and BRC Directors Limited
Company StatusDissolved
Company Number04079201
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Gregory Woodard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Stratfield
Bracknell
Berkshire
RG12 8WT
Director NameBRC Directors Limited (Corporation)
Date of BirthFebruary 2006 (Born 18 years ago)
StatusCurrent
Appointed03 February 2006(5 years, 4 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressThe Old Granary Field Place Estate
Byfleets Lane Broadbridge Heath
Horsham
West Sussex
RH12 3PB
Secretary NameBRC Secretaries Limited (Corporation)
StatusCurrent
Appointed03 February 2006(5 years, 4 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressThe Old Granary Field Place Estate
Byfleets Lane Broadbridge Heath
Horsham
West Sussex
RH12 3PB
Director NameGary Bernard Cottrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPudds Corner
Pudds Cross
Bovingdon
Hertfordshire
HP3 0NJ
Director NameMichael Frank Weston
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 The Conifers
Pine Ridge
Crowthorne
Berkshire
RG45 6TG
Secretary NameMr John Edward Bines
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Campions
Hayes Barton
Southend On Sea
Essex
SS1 3TZ
Secretary NameMr Nicholas Robert Theakston
NationalityBritish
StatusResigned
Appointed19 October 2001(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Furzen Leaze Farm House
Siddington
Cirencester
Gloucestershire
GL7 6QA
Wales
Director NameMr David Leslie Bates
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(4 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSMD Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2005(5 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 February 2006)
Correspondence Address208a Telegraph Road
Heswall
Merseyside
CH60 0AL
Wales
Director NameSMD Directors Limited (Corporation)
StatusResigned
Appointed22 December 2005(5 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 February 2006)
Correspondence Address208a Telegraph Road
Heswall
Wirral
Merseyside
CH60 0AL
Wales

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2007Dissolved (1 page)
13 October 2006Notice of move from Administration to Dissolution (29 pages)
4 May 2006Administrator's progress report (32 pages)
27 March 2006Notice of extension of period of Administration (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
11 November 2005Administrator's progress report (23 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
8 June 2005Statement of administrator's proposal (59 pages)
7 June 2005Statement of affairs (6 pages)
13 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Director resigned (1 page)
10 May 2005New director appointed (1 page)
27 April 2005Registered office changed on 27/04/05 from: unit 2 latimer square white lion road ammersham buckinghamshire HP7 9JQ (1 page)
26 April 2005Appointment of an administrator (1 page)
8 December 2004Return made up to 18/09/04; full list of members (7 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
16 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 February 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
15 October 2003Return made up to 18/09/03; full list of members (7 pages)
18 April 2003Return made up to 18/09/02; full list of members (7 pages)
14 April 2003Director resigned (1 page)
17 July 2002Full accounts made up to 31 December 2001 (8 pages)
9 July 2002Registered office changed on 09/07/02 from: 7 skyport drive harmondsworth west drayton middlesex UB7 0LB (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
8 October 2001Return made up to 18/09/01; full list of members (7 pages)
26 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
27 September 2000Incorporation (17 pages)