Company NameVisafran Limited
Company StatusDissolved
Company Number04189266
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Albino Barberis
Date of BirthApril 1945 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor St Margaret's House 18-20 Southwark Stre
London
SE1 1TS
Director NameMs Ellen Kim Jackson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor St Margaret's House 18-20 Southwark Stre
London
SE1 1TS
Secretary NameMs Ellen Kim Jackson
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor St Margaret's House 18-20 Southwark Stre
London
SE1 1TS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone020 79219211
Telephone regionLondon

Location

Registered Address1st Floor St Margaret's House
18-20 Southwark Street
London
SE1 1TS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Alba Golden Tours LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,022
Cash£14,431
Current Liabilities£18,019

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
1 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
1 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
11 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 April 2011Secretary's details changed for Kim Jackson on 28 March 2011 (1 page)
7 April 2011Director's details changed for Kim Jackson on 28 March 2011 (2 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
7 April 2011Secretary's details changed for Kim Jackson on 28 March 2011 (1 page)
7 April 2011Director's details changed for Kim Jackson on 28 March 2011 (2 pages)
9 February 2011Registered office address changed from 7 Chagford House Chagford Street London NW1 6EG on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 7 Chagford House Chagford Street London NW1 6EG on 9 February 2011 (1 page)
9 February 2011Director's details changed for Mr Albino Barberis on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 7 Chagford House Chagford Street London NW1 6EG on 9 February 2011 (1 page)
9 February 2011Director's details changed for Mr Albino Barberis on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Albino Barberis on 9 February 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Kim Jackson on 28 March 2010 (2 pages)
20 April 2010Director's details changed for Kim Jackson on 28 March 2010 (2 pages)
28 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 April 2009Return made up to 28/03/09; full list of members (3 pages)
6 April 2009Return made up to 28/03/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 April 2008Return made up to 28/03/08; full list of members (3 pages)
21 April 2008Return made up to 28/03/08; full list of members (3 pages)
6 July 2007Return made up to 28/03/07; full list of members (2 pages)
6 July 2007Return made up to 28/03/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 March 2006Return made up to 28/03/06; full list of members (2 pages)
29 March 2006Return made up to 28/03/06; full list of members (2 pages)
15 February 2006Return made up to 28/03/05; full list of members (2 pages)
15 February 2006Return made up to 28/03/05; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
2 April 2004Return made up to 28/03/04; full list of members (7 pages)
2 April 2004Return made up to 28/03/04; full list of members (7 pages)
28 January 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
28 January 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 March 2003Return made up to 28/03/03; full list of members (7 pages)
22 March 2003Return made up to 28/03/03; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 May 2002Return made up to 28/03/02; full list of members (6 pages)
7 May 2002Return made up to 28/03/02; full list of members (6 pages)
22 May 2001Director resigned (1 page)
22 May 2001New secretary appointed;new director appointed (2 pages)
22 May 2001Registered office changed on 22/05/01 from: 31 corsham street london N1 6DR (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: 31 corsham street london N1 6DR (1 page)
22 May 2001New secretary appointed;new director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
28 March 2001Incorporation (18 pages)
28 March 2001Incorporation (18 pages)