Company NameVisus It Limited
Company StatusDissolved
Company Number04227010
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)
Dissolution Date13 April 2016 (8 years ago)
Previous NameDrivestrobe Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameAdrian John Louth
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(1 month after company formation)
Appointment Duration14 years, 9 months (closed 13 April 2016)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Winston Close
Spencers Wood
Reading
RG7 1DW
Secretary NameAdrian John Louth
NationalityBritish
StatusClosed
Appointed05 July 2001(1 month after company formation)
Appointment Duration14 years, 9 months (closed 13 April 2016)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Winston Close
Spencers Wood
Reading
RG7 1DW
Director NameGlyn David Morgan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 year, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 13 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Evesham Road
Emmer Green
Reading
Berkshire
RG4 8RD
Director NameMichael Alan Bainbridge
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(1 month after company formation)
Appointment Duration11 months (resigned 31 May 2002)
RoleApplication Specialist
Correspondence AddressAshcroft House
Lower Wokingham Road
Crowthorne
Berkshire
RG45 6BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGore And Company
Qwest International House 1100 Great West Road Brentford
London
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2009
Net Worth-£27,997
Cash£13,866
Current Liabilities£82,044

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
13 January 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
22 December 2014Liquidators' statement of receipts and payments to 10 October 2014 (4 pages)
22 December 2014Liquidators statement of receipts and payments to 10 October 2014 (4 pages)
22 December 2014Liquidators' statement of receipts and payments to 10 October 2014 (4 pages)
29 October 2013Liquidators statement of receipts and payments to 12 October 2013 (9 pages)
29 October 2013Liquidators' statement of receipts and payments to 12 October 2013 (9 pages)
29 October 2013Liquidators' statement of receipts and payments to 12 October 2013 (9 pages)
10 January 2013Liquidators' statement of receipts and payments to 12 October 2012 (9 pages)
10 January 2013Liquidators statement of receipts and payments to 12 October 2012 (9 pages)
10 January 2013Liquidators' statement of receipts and payments to 12 October 2012 (9 pages)
5 January 2012Liquidators' statement of receipts and payments to 12 October 2011 (6 pages)
5 January 2012Liquidators' statement of receipts and payments to 12 October 2011 (6 pages)
5 January 2012Liquidators statement of receipts and payments to 12 October 2011 (6 pages)
26 October 2010Appointment of a voluntary liquidator (2 pages)
26 October 2010Statement of affairs with form 4.19 (5 pages)
26 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2010Appointment of a voluntary liquidator (2 pages)
26 October 2010Statement of affairs with form 4.19 (5 pages)
26 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2010Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY United Kingdom on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY United Kingdom on 25 October 2010 (2 pages)
28 July 2010Director's details changed for Adrian John Louth on 1 June 2010 (2 pages)
28 July 2010Director's details changed for Glyn David Morgan on 1 June 2010 (2 pages)
28 July 2010Director's details changed for Glyn David Morgan on 1 June 2010 (2 pages)
28 July 2010Director's details changed for Adrian John Louth on 1 June 2010 (2 pages)
28 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1,000
(5 pages)
28 July 2010Director's details changed for Adrian John Louth on 1 June 2010 (2 pages)
28 July 2010Director's details changed for Glyn David Morgan on 1 June 2010 (2 pages)
28 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1,000
(5 pages)
28 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1,000
(5 pages)
10 February 2010Registered office address changed from Pakenham House Riseley Business Park Basingstoke Road Riseley, Reading Berkshire RG7 1NW Uk on 10 February 2010 (1 page)
10 February 2010Registered office address changed from Pakenham House Riseley Business Park Basingstoke Road Riseley, Reading Berkshire RG7 1NW Uk on 10 February 2010 (1 page)
21 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2008Return made up to 01/06/08; full list of members (4 pages)
1 July 2008Return made up to 01/06/08; full list of members (4 pages)
30 June 2008Registered office changed on 30/06/2008 from soanepoint, 6-8 market place reading berkshire RG1 2EG (1 page)
30 June 2008Registered office changed on 30/06/2008 from soanepoint, 6-8 market place reading berkshire RG1 2EG (1 page)
28 September 2007Amended accounts made up to 31 May 2007 (4 pages)
28 September 2007Amended accounts made up to 31 May 2007 (4 pages)
12 September 2007Amended accounts made up to 31 May 2007 (4 pages)
12 September 2007Amended accounts made up to 31 May 2007 (4 pages)
28 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 June 2007Return made up to 01/06/07; full list of members (3 pages)
6 June 2007Return made up to 01/06/07; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Return made up to 01/06/06; full list of members (2 pages)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Return made up to 01/06/06; full list of members (2 pages)
18 August 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
18 August 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
2 June 2005Return made up to 01/06/05; full list of members (2 pages)
2 June 2005Return made up to 01/06/05; full list of members (2 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
21 July 2004Return made up to 01/06/04; full list of members (7 pages)
21 July 2004Return made up to 01/06/04; full list of members (7 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
20 November 2003Registered office changed on 20/11/03 from: twyford suite soanepoint 6-8 market place reading berkshire RG1 2EG (1 page)
20 November 2003Registered office changed on 20/11/03 from: twyford suite soanepoint 6-8 market place reading berkshire RG1 2EG (1 page)
1 August 2003Return made up to 01/06/03; full list of members (7 pages)
1 August 2003Return made up to 01/06/03; full list of members (7 pages)
2 May 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
2 May 2003Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
2 May 2003Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
2 May 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
18 February 2003Registered office changed on 18/02/03 from: 14 mallard row reading berkshire RG1 6QA (1 page)
18 February 2003Registered office changed on 18/02/03 from: 14 mallard row reading berkshire RG1 6QA (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 January 2002Registered office changed on 18/01/02 from: ashcroft house lower wokingham road crowthorne berkshire RG45 6BX (1 page)
18 January 2002Registered office changed on 18/01/02 from: ashcroft house lower wokingham road crowthorne berkshire RG45 6BX (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 July 2001New director appointed (3 pages)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001New director appointed (3 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
19 July 2001Company name changed drivestrobe LIMITED\certificate issued on 19/07/01 (2 pages)
19 July 2001Company name changed drivestrobe LIMITED\certificate issued on 19/07/01 (2 pages)
1 June 2001Incorporation (13 pages)
1 June 2001Incorporation (13 pages)