Company NameVisual Communication Solutions Limited
DirectorStephen James Bedford
Company StatusDissolved
Company Number04259977
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Previous NameBallyquest Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen James Bedford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 8 months
RoleComputer Graphics Consultant
Correspondence Address300 Beulah Hill
London
SE19 3HF
Secretary NameRegency Registrars Limited (Corporation)
StatusCurrent
Appointed17 August 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 8 months
Correspondence AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

28 January 2006Dissolved (1 page)
28 October 2005Liquidators statement of receipts and payments (5 pages)
28 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
27 August 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
29 April 2003Statement of affairs (6 pages)
1 April 2003Appointment of a voluntary liquidator (1 page)
1 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2003Registered office changed on 12/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page)
29 August 2002Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2001New secretary appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: 60 tabernacle street london EC2A 4NB (1 page)