Company NameThe Visual Partnership Limited
Company StatusDissolved
Company Number04227355
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Yvonne Choppin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 South Street
Rochford
Essex
SS4 1BL
Secretary NameMartin John Choppin
NationalityBritish
StatusClosed
Appointed09 March 2004(2 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 06 April 2021)
RoleCompany Director
Correspondence Address27 South Street
Rochford
Essex
SS4 1BL
Director NameMr Gerald Peter Griffiths
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Briars North Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5NA
Secretary NameMrs Yvonne Choppin
NationalityBritish
StatusResigned
Appointed27 October 2003(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 South Street
Rochford
Essex
SS4 1BL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitethevisualpartnership.com
Telephone01702 546539
Telephone regionSouthend-on-Sea

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2012
Net Worth-£12,608
Cash£68
Current Liabilities£31,695

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
7 January 2021Application to strike the company off the register (5 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
15 March 2018Registered office address changed from Alexander House 3 Shakespeare Road London N3 1XE to 62 Wilson Street London EC2A 2BU on 15 March 2018 (1 page)
30 June 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 June 2010Director's details changed for Yvonne Choppin on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Yvonne Choppin on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Yvonne Choppin on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (3 pages)
1 June 2009Return made up to 01/06/09; full list of members (3 pages)
1 July 2008Return made up to 01/06/08; no change of members (6 pages)
1 July 2008Return made up to 01/06/08; no change of members (6 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Return made up to 01/06/07; no change of members (6 pages)
27 June 2007Return made up to 01/06/07; no change of members (6 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 June 2006Return made up to 01/06/06; full list of members (6 pages)
5 June 2006Return made up to 01/06/06; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 June 2005Return made up to 01/06/05; full list of members (6 pages)
1 June 2005Return made up to 01/06/05; full list of members (6 pages)
7 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 May 2004Return made up to 01/06/04; full list of members (6 pages)
26 May 2004Return made up to 01/06/04; full list of members (6 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004New secretary appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: unit 13 liddall way horton road west drayton middlesex UB7 8PG (1 page)
3 February 2004Registered office changed on 03/02/04 from: unit 13 liddall way horton road west drayton middlesex UB7 8PG (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
14 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
21 July 2003Return made up to 01/06/03; full list of members (7 pages)
21 July 2003Return made up to 01/06/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
8 July 2001Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
1 June 2001Incorporation (16 pages)
1 June 2001Incorporation (16 pages)