Company NameVisular Limited
Company StatusDissolved
Company Number05372122
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Paula Gomez Medina
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed02 March 2005(1 week, 1 day after company formation)
Appointment Duration10 years, 8 months (closed 17 November 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address112 Clifford Gardens
London
NW10 5JB
Secretary NameRichard Chazel
NationalityBritish
StatusClosed
Appointed27 November 2007(2 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 17 November 2015)
RoleSecretary
Correspondence Address112 Clifford Gardens
London
NW10 5JB
Director NameSteven Victor Hope
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Cottages
Clayhill
Goudhurst
Kent
TN17 1BD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJust Contractors Limited (Corporation)
StatusResigned
Appointed08 August 2005(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 2007)
Correspondence AddressBarbican House
26 - 34 Old Street
London
EC1V 9QQ

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paula Gomez Medina
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
21 July 2015Application to strike the company off the register (3 pages)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 December 2014Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
10 December 2014Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 August 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 August 2013 (1 page)
4 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
13 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 March 2009Return made up to 22/02/09; full list of members (3 pages)
26 March 2009Return made up to 22/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
21 August 2008Director's change of particulars / paula gomez medina / 21/02/2008 (2 pages)
21 August 2008Director's change of particulars / paula gomez medina / 21/02/2008 (2 pages)
21 August 2008Return made up to 22/02/08; full list of members (3 pages)
21 August 2008Return made up to 22/02/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
18 March 2008Return made up to 23/02/07; full list of members (3 pages)
18 March 2008Return made up to 23/02/07; full list of members (3 pages)
3 December 2007New secretary appointed (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007New secretary appointed (1 page)
3 December 2007Secretary resigned (1 page)
20 March 2007Return made up to 22/02/07; full list of members (2 pages)
20 March 2007Return made up to 22/02/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
9 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 February 2006Return made up to 22/02/06; full list of members (2 pages)
27 February 2006Return made up to 22/02/06; full list of members (2 pages)
11 October 2005Secretary resigned (2 pages)
11 October 2005Secretary resigned (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (2 pages)
24 August 2005Secretary resigned (2 pages)
23 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
22 February 2005Incorporation (17 pages)
22 February 2005Incorporation (17 pages)