About

Registered Number: 04491516
Date of Incorporation: 22/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 3 months ago)
Registered Address: 22 Bushby Avenue, Rustington, Littlehampton, West Sussex, BN16 2BY

 

Based in Littlehampton in West Sussex, Visa Unit Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. This company has 2 directors listed as Ryan, Kerry Susan, Mumford, John Barry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUMFORD, John Barry 27 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Kerry Susan 24 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2015
DISS16(SOAS) - N/A 17 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DISS16(SOAS) - N/A 07 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2014
DISS16(SOAS) - N/A 25 June 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
DISS16(SOAS) - N/A 11 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 08 September 2010
CH03 - Change of particulars for secretary 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 20 August 2009
287 - Change in situation or address of Registered Office 08 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 09 May 2008
287 - Change in situation or address of Registered Office 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 22 June 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 27 June 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
363s - Annual Return 01 October 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
AA - Annual Accounts 24 May 2004
287 - Change in situation or address of Registered Office 24 May 2004
363s - Annual Return 19 September 2003
287 - Change in situation or address of Registered Office 28 October 2002
287 - Change in situation or address of Registered Office 04 August 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
CERTNM - Change of name certificate 29 July 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.