Company NameVisible Technologies Europe Ltd
Company StatusDissolved
Company Number07160558
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameCraig Gordon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2010(1 day after company formation)
Appointment Duration5 years, 8 months (closed 10 November 2015)
RoleManaging Director Uk
Country of ResidenceUnited Kingdom
Correspondence Address121-141 Westbourne Terrace
London
W2 6JR
Director NameKelly Allen Pennock
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed07 October 2010(7 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 10 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3535 Factoria Blvd Se
Suite 400
Bellevue
Wa 98006
United States
Director NameRichard Pasewark
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed17 August 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 10 November 2015)
RoleChief Executive Officer, Visible Technologies, Inc
Country of ResidenceUnited States
Correspondence Address3535 Factoria Blvd
Suite 650 Bellevue
Washington
98006
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed17 February 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDaniel Vetras
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2010(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 October 2010)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Director NameLaurie Cansler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2013(2 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2013)
RoleChief Financial Officer, Visible Technologies, Inc
Country of ResidenceUnited States
Correspondence Address3535 Factoria Blvd
Suite 650 Bellevue
Washington
98006
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Visible Technologies, Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£111,760
Net Worth£98,776
Cash£11,194
Current Liabilities£15,792

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
28 August 2014Full accounts made up to 31 December 2013 (14 pages)
28 August 2014Full accounts made up to 31 December 2013 (14 pages)
27 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
13 January 2014Termination of appointment of Laurie Cansler as a director (1 page)
13 January 2014Termination of appointment of Laurie Cansler as a director (1 page)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 February 2013Full accounts made up to 31 December 2011 (18 pages)
19 February 2013Full accounts made up to 31 December 2011 (18 pages)
31 January 2013Appointment of Richard Pasewark as a director (2 pages)
31 January 2013Termination of appointment of Kelly Pennock as a director (1 page)
31 January 2013Appointment of Kelly Allen Pennock as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 17/11/2010.
(3 pages)
31 January 2013Termination of appointment of Kelly Pennock as a director (1 page)
31 January 2013Appointment of Richard Pasewark as a director (2 pages)
31 January 2013Appointment of Laurie Cansler as a director (2 pages)
31 January 2013Appointment of Kelly Allen Pennock as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 17/11/2010.
(3 pages)
31 January 2013Appointment of Laurie Cansler as a director (2 pages)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Craig Gordon on 1 October 2011 (2 pages)
14 March 2012Director's details changed for Craig Gordon on 1 October 2011 (2 pages)
14 March 2012Director's details changed for Craig Gordon on 1 October 2011 (2 pages)
24 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 100
(4 pages)
24 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 100
(4 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 November 2010Appointment of Kelly Allen Pennock as a director (3 pages)
17 November 2010Appointment of Kelly Allen Pennock as a director (3 pages)
3 November 2010Termination of appointment of Daniel Vetras as a director (1 page)
3 November 2010Termination of appointment of Daniel Vetras as a director (1 page)
26 February 2010Appointment of Daniel Vetras as a director (3 pages)
26 February 2010Appointment of Daniel Vetras as a director (3 pages)
26 February 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
26 February 2010Termination of appointment of Paul Burke as a director (2 pages)
26 February 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
26 February 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
26 February 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
26 February 2010Appointment of Craig Gordon as a director (3 pages)
26 February 2010Appointment of Craig Gordon as a director (3 pages)
26 February 2010Termination of appointment of Paul Burke as a director (2 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
18 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
18 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)