About

Registered Number: 03871355
Date of Incorporation: 04/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2017 (6 years and 7 months ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Visio Property Ltd was established in 1999, it has a status of "Dissolved". We don't know the number of employees at this company. The current directors of the organisation are Tomlin, Peter John, Bergstrom, Asa Elisabeth, Litborn, Jan Ake Gustaf, Winkvist, Niclas Tom, De Palma, Robert, Goransson, Jesper, Poulter, Donald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGSTROM, Asa Elisabeth 20 November 2012 - 1
LITBORN, Jan Ake Gustaf 20 November 2012 - 1
WINKVIST, Niclas Tom 15 May 2015 - 1
DE PALMA, Robert 23 December 1999 30 June 2000 1
GORANSSON, Jesper 20 November 2012 15 May 2015 1
POULTER, Donald 14 March 2000 02 January 2002 1
Secretary Name Appointed Resigned Total Appointments
TOMLIN, Peter John 20 November 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2017
LIQ13 - N/A 26 May 2017
AD01 - Change of registered office address 14 November 2016
RESOLUTIONS - N/A 09 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2016
4.70 - N/A 09 November 2016
MR04 - N/A 23 August 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 19 October 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 28 October 2013
CERTNM - Change of name certificate 28 February 2013
CONNOT - N/A 28 February 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AP03 - Appointment of secretary 20 December 2012
AD01 - Change of registered office address 20 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 20 November 2012
SH01 - Return of Allotment of shares 02 October 2012
AA - Annual Accounts 19 September 2012
TM01 - Termination of appointment of director 29 August 2012
AUD - Auditor's letter of resignation 13 April 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 13 October 2011
AD01 - Change of registered office address 15 March 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 17 June 2010
AUD - Auditor's letter of resignation 21 May 2010
AP01 - Appointment of director 19 March 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 02 December 2009
AP01 - Appointment of director 02 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
TM01 - Termination of appointment of director 29 October 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 09 October 2007
395 - Particulars of a mortgage or charge 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
287 - Change in situation or address of Registered Office 19 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 04 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 February 2006
353 - Register of members 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
AA - Annual Accounts 12 September 2005
AUD - Auditor's letter of resignation 20 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 July 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
353 - Register of members 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2005
395 - Particulars of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
RESOLUTIONS - N/A 10 January 2005
MEM/ARTS - N/A 10 January 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
395 - Particulars of a mortgage or charge 22 December 2003
395 - Particulars of a mortgage or charge 22 December 2003
363a - Annual Return 09 December 2003
353 - Register of members 20 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
AA - Annual Accounts 28 May 2003
287 - Change in situation or address of Registered Office 23 April 2003
363a - Annual Return 10 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2002
287 - Change in situation or address of Registered Office 10 September 2002
AUD - Auditor's letter of resignation 16 August 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
363a - Annual Return 04 January 2002
288a - Notice of appointment of directors or secretaries 27 October 2001
287 - Change in situation or address of Registered Office 09 October 2001
225 - Change of Accounting Reference Date 14 September 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
363a - Annual Return 13 November 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 15 May 2000
CERTNM - Change of name certificate 22 February 2000
287 - Change in situation or address of Registered Office 06 February 2000
353 - Register of members 06 February 2000
MEM/ARTS - N/A 17 January 2000
123 - Notice of increase in nominal capital 13 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
CERTNM - Change of name certificate 24 December 1999
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

Description Date Status Charge by
Pledge agreement 21 December 2012 Fully Satisfied

N/A

Debenture 12 September 2007 Fully Satisfied

N/A

A global security agreement 23 December 2004 Fully Satisfied

N/A

Debenture 23 December 2004 Fully Satisfied

N/A

Debenture 09 December 2003 Fully Satisfied

N/A

Global security agreement executed outside the united kingdom and comprising property situated there 09 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.