Company NameVisas Online Ltd
Company StatusDissolved
Company Number06827184
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date7 May 2014 (9 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Sanwar Ali
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceLatvia
Correspondence Address4 Dyer's Buildings
London
EC1N 2JT
Secretary NameMr Sanwar Ali
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceLatvia
Correspondence Address4 Dyer's Buildings
London
EC1N 2JT

Location

Registered Address4 Dyers Buildings
High Holborn
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Sanwar Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£18,033
Cash£3,399
Current Liabilities£73,797

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2014Completion of winding up (1 page)
7 February 2014Completion of winding up (1 page)
1 August 2012Court order notice of winding up (2 pages)
1 August 2012Court order notice of winding up (2 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
(4 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
(4 pages)
31 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 April 2011Secretary's details changed for Mr Sanwar Ali on 1 May 2010 (2 pages)
1 April 2011Secretary's details changed for Mr Sanwar Ali on 1 May 2010 (2 pages)
1 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Mr Sanwar Ali on 1 May 2010 (2 pages)
1 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Mr Sanwar Ali on 1 May 2010 (2 pages)
1 April 2011Director's details changed for Mr Sanwar Ali on 1 May 2010 (2 pages)
1 April 2011Secretary's details changed for Mr Sanwar Ali on 1 May 2010 (2 pages)
28 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 October 2010Company name changed workpermits online LTD\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2010Registered office address changed from 5Th Floor Union House 65-69 Shepherds Bush Green London W12 8TX on 15 October 2010 (1 page)
15 October 2010Registered office address changed from 5Th Floor Union House 65-69 Shepherds Bush Green London W12 8TX on 15 October 2010 (1 page)
15 October 2010Company name changed workpermits online LTD\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Sanwar Ali on 10 January 2010 (1 page)
31 March 2010Director's details changed for Mr Sanwar Ali on 10 January 2010 (2 pages)
31 March 2010Secretary's details changed for Sanwar Ali on 10 January 2010 (1 page)
31 March 2010Director's details changed for Mr Sanwar Ali on 10 January 2010 (2 pages)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
17 February 2010Company name changed work visas online LTD\certificate issued on 17/02/10
  • CONNOT ‐
(3 pages)
17 February 2010Company name changed work visas online LTD\certificate issued on 17/02/10
  • CONNOT ‐
(3 pages)
21 January 2010Company name changed workpermits online LTD\certificate issued on 21/01/10
  • CONNOT ‐
(4 pages)
21 January 2010Company name changed workpermits online LTD\certificate issued on 21/01/10
  • CONNOT ‐
(4 pages)
23 September 2009Memorandum and Articles of Association (10 pages)
23 September 2009Memorandum and Articles of Association (10 pages)
19 September 2009Company name changed wp (uk) online LIMITED\certificate issued on 21/09/09 (2 pages)
19 September 2009Company name changed wp (uk) online LIMITED\certificate issued on 21/09/09 (2 pages)
23 February 2009Incorporation (14 pages)
23 February 2009Incorporation (14 pages)