Company NameVis-A-Vis Promotions Limited
Company StatusDissolved
Company Number04787749
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Directors

Director NameGuy Flint
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address13 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Paul Antony Nash
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address2 Chambers Cottages
Westwood Road, Southfleet
Gravesend
Kent
DA13 9LY
Secretary NameGuy Flint
NationalityBritish
StatusClosed
Appointed13 June 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (closed 28 September 2004)
RoleSecretary
Correspondence Address13 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered Address13 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
29 April 2004Application for striking-off (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Registered office changed on 21/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 June 2003Secretary resigned (1 page)
19 June 2003Ad 13/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2003Incorporation (14 pages)