Company NameVizualize Technologies Limited
Company StatusDissolved
Company Number05172497
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMrs Danielle Bassil
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed25 July 2018(14 years after company formation)
Appointment Duration2 years, 8 months (closed 06 April 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMs Sue Frogley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2018(14 years after company formation)
Appointment Duration2 years, 8 months (closed 06 April 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Secretary NamePhilippa Muwanga
StatusClosed
Appointed16 June 2020(15 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 06 April 2021)
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameNand Kapadia
Date of BirthJune 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLaxmi Nivas, 37, Nepean Sea Road
Mumbai
400036
Director NameMr Ewen Cameron Sturgeon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(2 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 July 2018)
RoleCeo Lbi & Emea
Country of ResidenceEngland
Correspondence AddressPembroke Building Avonmore Road
London
W14 8DG
Director NameMs Himani Kapadia
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed14 October 2010(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 2015)
RoleManaging Director
Country of ResidenceIndia
Correspondence Address1st Floor Buckhurst House
42/44 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ
Director NameMr Amaresh Bhalchandra Godbole
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed26 May 2015(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Secretary NameMs Raj Basran
StatusResigned
Appointed06 July 2016(12 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusResigned
Appointed06 July 2016(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 2020)
RoleCompany Director
Correspondence AddressPembroke Building Avonmore Road
London
W14 8DG
Secretary NameMs Nicola Raj
StatusResigned
Appointed07 June 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameCascade Agencies Pvt. Ltd. (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressLaxmi Nivas, 37, Nepean Sea Road
Mumbai
400036
Secretary NameCc Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2005(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 June 2014)
Correspondence Address145 High Street
Sevenoaks
Kent
TN13 1XJ
Secretary NameCc Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2014(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 June 2014)
Correspondence Address1st Floor, Buckhurst House 42/44 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ

Location

Registered Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£1,184,694
Net Worth£125,571
Cash£1,523
Current Liabilities£552,404

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021Application to strike the company off the register (4 pages)
6 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 June 2020Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page)
26 June 2020Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages)
13 March 2020Termination of appointment of Amaresh Bhalchandra Godbole as a director on 13 March 2020 (1 page)
9 December 2019Full accounts made up to 31 March 2019 (16 pages)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page)
20 February 2019Registered office address changed from Pembroke Building Avonmore Road London W14 8DG England to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 (1 page)
21 December 2018Full accounts made up to 31 March 2018 (18 pages)
2 August 2018Appointment of Ms Danielle Bassil as a director on 25 July 2018 (2 pages)
2 August 2018Appointment of Ms Sue Frogley as a director on 25 July 2018 (2 pages)
2 August 2018Termination of appointment of Ewen Cameron Sturgeon as a director on 25 July 2018 (1 page)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
22 December 2017Full accounts made up to 31 March 2017 (18 pages)
22 December 2017Full accounts made up to 31 March 2017 (18 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
9 May 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
9 May 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
30 August 2016Full accounts made up to 31 March 2016 (19 pages)
30 August 2016Full accounts made up to 31 March 2016 (19 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10
(6 pages)
6 July 2016Director's details changed for Mr Ewen Cameron Sturgeon on 6 July 2016 (2 pages)
6 July 2016Appointment of Ms Raj Basran as a secretary on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to Pembroke Building Avonmore Road London W14 8DG on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to Pembroke Building Avonmore Road London W14 8DG on 6 July 2016 (1 page)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10
(6 pages)
6 July 2016Appointment of Ms Raj Basran as a secretary on 6 July 2016 (2 pages)
6 July 2016Appointment of Miss Joanne Munis as a secretary on 6 July 2016 (2 pages)
6 July 2016Appointment of Miss Joanne Munis as a secretary on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Ewen Cameron Sturgeon on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Amaresh Bhalchandra Godbole on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Amaresh Bhalchandra Godbole on 6 July 2016 (2 pages)
19 October 2015Termination of appointment of Cc Secretaries Limited as a secretary on 10 June 2014 (1 page)
19 October 2015Termination of appointment of Cc Secretaries Limited as a secretary on 10 June 2014 (1 page)
19 October 2015Termination of appointment of Cc Secretaries Limited as a secretary on 10 June 2014 (1 page)
19 October 2015Termination of appointment of Cc Secretaries Limited as a secretary on 10 June 2014 (1 page)
30 June 2015Full accounts made up to 31 March 2015 (15 pages)
30 June 2015Full accounts made up to 31 March 2015 (15 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(5 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(5 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(5 pages)
26 May 2015Termination of appointment of Himani Kapadia as a director on 26 May 2015 (1 page)
26 May 2015Termination of appointment of Himani Kapadia as a director on 26 May 2015 (1 page)
26 May 2015Appointment of Mr Amaresh Bhalchandra Godbole as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Mr Amaresh Bhalchandra Godbole as a director on 26 May 2015 (2 pages)
15 July 2014Full accounts made up to 31 March 2014 (12 pages)
15 July 2014Full accounts made up to 31 March 2014 (12 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(5 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(5 pages)
25 June 2014Termination of appointment of a secretary (1 page)
25 June 2014Appointment of Cc Secretaries Limited as a secretary (2 pages)
25 June 2014Appointment of Cc Secretaries Limited as a secretary (2 pages)
25 June 2014Termination of appointment of a secretary (1 page)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
18 September 2013Director's details changed for Ms Himani Kapadia on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Ewen Cameron Sturgeon on 18 September 2013 (2 pages)
18 September 2013Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ on 18 September 2013 (1 page)
18 September 2013Director's details changed for Mr Ewen Cameron Sturgeon on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Ms Himani Kapadia on 18 September 2013 (2 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
5 February 2013Full accounts made up to 31 March 2012 (14 pages)
5 February 2013Full accounts made up to 31 March 2012 (14 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
13 January 2011Termination of appointment of Nand Kapadia as a director (1 page)
13 January 2011Appointment of Ms Himani Kapadia as a director (2 pages)
13 January 2011Termination of appointment of Nand Kapadia as a director (1 page)
13 January 2011Appointment of Mr Ewen Sturgeon as a director (2 pages)
13 January 2011Appointment of Mr Ewen Sturgeon as a director (2 pages)
13 January 2011Appointment of Ms Himani Kapadia as a director (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 June 2009Return made up to 09/06/09; full list of members (3 pages)
19 June 2009Return made up to 09/06/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 June 2008Return made up to 09/06/08; full list of members (3 pages)
19 June 2008Return made up to 09/06/08; full list of members (3 pages)
18 June 2008Secretary's change of particulars / c c secretaries LIMITED / 03/09/2007 (1 page)
18 June 2008Secretary's change of particulars / c c secretaries LIMITED / 03/09/2007 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2007Return made up to 09/06/07; full list of members (2 pages)
12 November 2007Return made up to 09/06/07; full list of members (2 pages)
17 September 2007Registered office changed on 17/09/07 from: mls business centre century place lamberts road tunbridge wells kent TN2 3EH (1 page)
17 September 2007Registered office changed on 17/09/07 from: mls business centre century place lamberts road tunbridge wells kent TN2 3EH (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 October 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
2 October 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
2 August 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
2 August 2006Return made up to 09/06/06; full list of members (2 pages)
2 August 2006Return made up to 09/06/06; full list of members (2 pages)
22 March 2006Registered office changed on 22/03/06 from: suite b, 29 harley street london W1G 9QR (1 page)
22 March 2006Registered office changed on 22/03/06 from: suite b, 29 harley street london W1G 9QR (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006New secretary appointed (1 page)
9 June 2005Return made up to 09/06/05; full list of members (2 pages)
9 June 2005Return made up to 09/06/05; full list of members (2 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
7 July 2004Incorporation (8 pages)
7 July 2004Incorporation (8 pages)