Company NameVizual Limited
Company StatusDissolved
Company Number05859556
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Anthony Bonarti
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed16 July 2010(4 years after company formation)
Appointment Duration3 years, 2 months (closed 24 September 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressSyward Place Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameMr Donald Edward McGuire
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed16 August 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 24 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSyward Place Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Secretary NameTracy Lee Plimmer
NationalityBritish
StatusClosed
Appointed16 August 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 24 September 2013)
RoleCompany Director
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Frank Beechinor Collins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bromley Road
Beckenham
Kent
BR3 5JE
Director NameMr Stephen John Oliver
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Bromley Road
Beckenham
Kent
BR3 5JE
Secretary NameMr Stephen John Oliver
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bromley Road
Beckenham
Kent
BR3 5JE

Location

Registered AddressSyward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

2 at £1Oneclickhr PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 2
(5 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 2
(5 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
24 June 2011Register inspection address has been changed (1 page)
24 June 2011Register(s) moved to registered inspection location (1 page)
24 June 2011Register(s) moved to registered inspection location (1 page)
24 June 2011Register inspection address has been changed (1 page)
20 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
20 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 March 2011Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page)
1 November 2010Termination of appointment of Frank Beechinor Collins as a director (1 page)
1 November 2010Termination of appointment of Frank Beechinor Collins as a director (1 page)
20 September 2010Appointment of Tracy Lee Plimmer as a secretary (3 pages)
20 September 2010Termination of appointment of Stephen Oliver as a secretary (2 pages)
20 September 2010Appointment of Michael Anthony Bonarti as a director (3 pages)
20 September 2010Termination of appointment of Stephen Oliver as a director (2 pages)
20 September 2010Appointment of Michael Anthony Bonarti as a director (3 pages)
20 September 2010Appointment of Tracy Lee Plimmer as a secretary (3 pages)
20 September 2010Termination of appointment of Stephen Oliver as a secretary (2 pages)
20 September 2010Termination of appointment of Stephen Oliver as a director (2 pages)
16 September 2010Appointment of Donald Edward Mcguire as a director (3 pages)
16 September 2010Appointment of Donald Edward Mcguire as a director (3 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appt dirs 16/08/2010
(15 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Resolutions
  • RES13 ‐ Appt dirs 16/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 September 2010Statement of company's objects (2 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
16 April 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
16 April 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
7 October 2009Director's details changed for Mr Stephen John Oliver on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen John Oliver on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Frank Beechinor Collins on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Frank Beechinor Collins on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Stephen John Oliver on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Stephen John Oliver on 6 October 2009 (1 page)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 April 2009Accounts made up to 31 December 2008 (6 pages)
11 July 2008Return made up to 27/06/08; full list of members (3 pages)
11 July 2008Return made up to 27/06/08; full list of members (3 pages)
28 April 2008Accounts made up to 31 December 2007 (6 pages)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 October 2007Accounts made up to 31 December 2006 (2 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
14 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
14 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
10 August 2006Ad 27/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 August 2006Ad 27/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 June 2006Incorporation (9 pages)
27 June 2006Incorporation (9 pages)