London
W2 6JR
Director Name | Kelly Allen Pennock |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 October 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3535 Factoria Blvd Se Suite 400 Bellevue Wa 98006 United States |
Director Name | Richard Pasewark |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 August 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 November 2015) |
Role | Chief Executive Officer, Visible Technologies, Inc |
Country of Residence | United States |
Correspondence Address | 3535 Factoria Blvd Suite 650 Bellevue Washington 98006 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Daniel Vetras |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2010(1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 October 2010) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
Director Name | Laurie Cansler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2013(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2013) |
Role | Chief Financial Officer, Visible Technologies, Inc |
Country of Residence | United States |
Correspondence Address | 3535 Factoria Blvd Suite 650 Bellevue Washington 98006 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Visible Technologies, Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £111,760 |
Net Worth | £98,776 |
Cash | £11,194 |
Current Liabilities | £15,792 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2015 | Application to strike the company off the register (3 pages) |
2 April 2015 | Application to strike the company off the register (3 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
13 January 2014 | Termination of appointment of Laurie Cansler as a director (1 page) |
13 January 2014 | Termination of appointment of Laurie Cansler as a director (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Full accounts made up to 31 December 2011 (18 pages) |
19 February 2013 | Full accounts made up to 31 December 2011 (18 pages) |
31 January 2013 | Appointment of Richard Pasewark as a director (2 pages) |
31 January 2013 | Termination of appointment of Kelly Pennock as a director (1 page) |
31 January 2013 | Appointment of Kelly Allen Pennock as a director
|
31 January 2013 | Termination of appointment of Kelly Pennock as a director (1 page) |
31 January 2013 | Appointment of Richard Pasewark as a director (2 pages) |
31 January 2013 | Appointment of Laurie Cansler as a director (2 pages) |
31 January 2013 | Appointment of Kelly Allen Pennock as a director
|
31 January 2013 | Appointment of Laurie Cansler as a director (2 pages) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Craig Gordon on 1 October 2011 (2 pages) |
14 March 2012 | Director's details changed for Craig Gordon on 1 October 2011 (2 pages) |
14 March 2012 | Director's details changed for Craig Gordon on 1 October 2011 (2 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Appointment of Kelly Allen Pennock as a director (3 pages) |
17 November 2010 | Appointment of Kelly Allen Pennock as a director (3 pages) |
3 November 2010 | Termination of appointment of Daniel Vetras as a director (1 page) |
3 November 2010 | Termination of appointment of Daniel Vetras as a director (1 page) |
26 February 2010 | Appointment of Daniel Vetras as a director (3 pages) |
26 February 2010 | Appointment of Daniel Vetras as a director (3 pages) |
26 February 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
26 February 2010 | Termination of appointment of Paul Burke as a director (2 pages) |
26 February 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
26 February 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
26 February 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
26 February 2010 | Appointment of Craig Gordon as a director (3 pages) |
26 February 2010 | Appointment of Craig Gordon as a director (3 pages) |
26 February 2010 | Termination of appointment of Paul Burke as a director (2 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Resolutions
|
18 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
18 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|