Company NameVisual Promotions Limited
Company StatusDissolved
Company Number04082485
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nikolas Terizakis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Gates
Friary Island
Wraysbury
Berkshire
TW19 5JS
Secretary NameMary Bernadette Terizakis
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRed Gates
Friary Island, Wraysbury
Staines
Middlesex
TW19 5JS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressRed Gates
Friary Island Wraysbury
Staines
Middlesex
TW19 5JS
RegionSouth East
ConstituencyWindsor
CountyBerkshire
ParishWraysbury
WardHorton and Wraysbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
27 March 2006Application for striking-off (1 page)
27 October 2005Return made up to 03/10/05; full list of members (6 pages)
15 October 2004Return made up to 03/10/04; full list of members (6 pages)
14 October 2003Return made up to 03/10/03; full list of members (6 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
30 September 2002Return made up to 03/10/02; full list of members (6 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Registered office changed on 10/06/02 from: 49 manor road mitcham surrey CR4 1JG (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 December 2000Director resigned (1 page)
3 October 2000Incorporation (11 pages)