About

Registered Number: 03483077
Date of Incorporation: 18/12/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 3 months ago)
Registered Address: Hazelwood Ash Green Road, Ash Green, Aldershot, GU12 6JJ,

 

Security Visuals Ltd was founded on 18 December 1997, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEOD, Paul Andrew 12 November 2009 - 1
MCLEOD, Robert Malcolm Donald 18 December 1997 12 November 2009 1
Secretary Name Appointed Resigned Total Appointments
MCLEOD, Debra Joanne 18 December 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 30 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 08 December 2018
CS01 - N/A 19 December 2017
AD01 - Change of registered office address 19 December 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 27 November 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
TM01 - Termination of appointment of director 12 November 2009
AP01 - Appointment of director 12 November 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 16 January 2007
CERTNM - Change of name certificate 25 August 2006
AA - Annual Accounts 02 June 2006
225 - Change of Accounting Reference Date 08 March 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 03 January 2001
287 - Change in situation or address of Registered Office 12 December 2000
AA - Annual Accounts 18 May 2000
287 - Change in situation or address of Registered Office 19 April 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 09 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1999
363s - Annual Return 06 January 1999
225 - Change of Accounting Reference Date 31 October 1998
287 - Change in situation or address of Registered Office 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
NEWINC - New incorporation documents 18 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.