Company NameVisual Insights, Limited
Company StatusDissolved
Company Number04261260
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDouglas Allan Cogswell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2001(same day as company formation)
RolePresident And CEO
Correspondence Address5 Ambrose Lane
Barrington
Il 60010
United States
Director NameDavid Andrew Pool
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Hill Meadow
Coleshill
Amersham
Buckinghamshire
HP7 0LF
Director NameMr Michael Jay Profita
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address228 May Street
Elmhurst
Illinois
Il 60126
Secretary NameMr Michael Jay Profita
NationalityAmerican
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address228 May Street
Elmhurst
Illinois
Il 60126
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2002(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2004)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressRolls House, 7 Rolls Buildings
Fetter Lane
London
EC4A 1NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2004Secretary resigned (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
16 April 2003Delivery ext'd 3 mth 30/09/02 (1 page)
15 August 2002Secretary's particulars changed (1 page)
8 August 2002Location of register of members (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
6 September 2001Ad 30/07/01--------- us$ si 999@1=999 us$ ic 1/1000 (2 pages)
6 September 2001Director resigned (1 page)