Chertsey
Surrey
KT16 9JT
Director Name | Mr Donald Edward McGuire |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 16 August 2010(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Secretary Name | Tracy Lee Plimmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2010(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Frank Beechinor Collins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bromley Road Beckenham Kent BR3 5JE |
Director Name | Mr Angus Dent |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Director Name | Peter Sedman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 2003) |
Role | Technical Director |
Correspondence Address | 1 Eastern House Landemann Circus Weston Super Mare Avon BS23 2NH |
Secretary Name | Mr Angus Dent |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 May 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Director Name | Mr Stephen John Oliver |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Bromley Road Beckenham Kent BR3 5JE |
Secretary Name | Mr Stephen John Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Bromley Road Beckenham Kent BR3 5JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.vizual.co.uk |
---|---|
Telephone | 0800 1707677 |
Telephone region | Freephone |
Registered Address | Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
465.5k at £1 | One Click Hr Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£464,528 |
Current Liabilities | £517,586 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Application to strike the company off the register (3 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
12 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
20 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
2 March 2011 | Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page) |
1 November 2010 | Termination of appointment of Frank Beechinor Collins as a director (1 page) |
1 November 2010 | Termination of appointment of Frank Beechinor Collins as a director (1 page) |
8 October 2010 | Section 516 (1 page) |
8 October 2010 | Section 516 (1 page) |
20 September 2010 | Termination of appointment of Stephen Oliver as a director (2 pages) |
20 September 2010 | Appointment of Tracy Lee Plimmer as a secretary (3 pages) |
20 September 2010 | Appointment of Tracy Lee Plimmer as a secretary (3 pages) |
20 September 2010 | Appointment of Michael Anthony Bonarti as a director (3 pages) |
20 September 2010 | Termination of appointment of Stephen Oliver as a secretary (2 pages) |
20 September 2010 | Termination of appointment of Stephen Oliver as a secretary (2 pages) |
20 September 2010 | Appointment of Michael Anthony Bonarti as a director (3 pages) |
20 September 2010 | Termination of appointment of Stephen Oliver as a director (2 pages) |
13 September 2010 | Appointment of Donald Edward Mcguire as a director (3 pages) |
13 September 2010 | Appointment of Donald Edward Mcguire as a director (3 pages) |
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
16 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
15 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
16 April 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
6 October 2009 | Secretary's details changed for Mr Stephen John Oliver on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Stephen John Oliver on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Stephen John Oliver on 5 October 2009 (1 page) |
5 October 2009 | Director's details changed for Frank Beechinor Collins on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Frank Beechinor Collins on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Stephen John Oliver on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Stephen John Oliver on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Frank Beechinor Collins on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Stephen John Oliver on 5 October 2009 (2 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
24 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
5 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
7 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
26 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 May 2003 | Director resigned (2 pages) |
23 May 2003 | Director resigned (2 pages) |
11 May 2003 | Return made up to 27/04/03; full list of members
|
11 May 2003 | Return made up to 27/04/03; full list of members
|
5 March 2003 | Auditor's resignation (2 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 May 2002 | Return made up to 27/04/02; full list of members
|
14 May 2002 | Return made up to 27/04/02; full list of members
|
26 June 2001 | Ad 19/06/01-19/06/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
26 June 2001 | Ad 19/06/01-19/06/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
26 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
18 June 2001 | Memorandum and Articles of Association (9 pages) |
18 June 2001 | Memorandum and Articles of Association (9 pages) |
14 June 2001 | New director appointed (3 pages) |
14 June 2001 | New director appointed (3 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 June 2001 | New director appointed (3 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (3 pages) |
14 June 2001 | New director appointed (2 pages) |
11 June 2001 | Company name changed condorautumn LIMITED\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed condorautumn LIMITED\certificate issued on 11/06/01 (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
27 April 2001 | Incorporation (13 pages) |
27 April 2001 | Incorporation (13 pages) |