Company NameWorld Visual (UK) Limited
DirectorNicholas Patrick Whelan
Company StatusDissolved
Company Number04803949
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Previous NameMajor Builders Limited

Business Activity

Section CManufacturing
SIC 2664Manufacture of mortars
SIC 23640Manufacture of mortars

Directors

Director NameMr Nicholas Patrick Whelan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleProduction Director
Correspondence AddressWentworth House Grosllanfro Gardens
Rogerstone
Newport
NP10 9GP
Wales
Secretary NameMr Dinyar Jal Modi
NationalityBritish
StatusResigned
Appointed01 September 2003(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Furness Road
London
NW10 5UJ
Secretary NameMr Adrian Bruce Graeme Dykstra
NationalityBritish
StatusResigned
Appointed02 June 2004(11 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 01 June 2005)
RoleAccountant
Country of ResidenceWales
Correspondence Address6 Heol Tre Dwr
Bridgend
Mid Glamorgan
CF31 3AJ
Wales
Secretary NameRichard John Okeeffe
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 04 July 2005)
RoleCompany Director
Correspondence AddressWhiteleaf 11 Bryn Onnen
Penderyn
Aberdare
South Wales
CF44 9JA
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£81,472
Cash£125,774
Current Liabilities£1,261,807

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

21 August 2007Dissolved (1 page)
21 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005Secretary resigned (1 page)
22 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2005Appointment of a voluntary liquidator (1 page)
22 July 2005Statement of affairs (30 pages)
6 July 2005Secretary resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 19 pantglas industrial estate bedwas caerphilly gwent CF83 8DR (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
4 August 2004Accounts for a small company made up to 29 February 2004 (9 pages)
24 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2004Nc inc already adjusted 02/06/04 (1 page)
24 June 2004Secretary resigned (2 pages)
24 June 2004Ad 03/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004New secretary appointed (2 pages)
16 December 2003Particulars of mortgage/charge (9 pages)
9 December 2003Registered office changed on 09/12/03 from: hyde house the hyde edgware road london NW9 6LA (1 page)
9 December 2003Director's particulars changed (1 page)
26 September 2003Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: hyde house the hyde london NW9 6LA (1 page)
23 September 2003Company name changed major builders LIMITED\certificate issued on 23/09/03 (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 September 2003Secretary resigned (1 page)