About

Registered Number: 05892749
Date of Incorporation: 01/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: 25 Riverwalk Road, Enfield, Middlesex, EN3 7QN

 

Visual Impression Ltd was founded on 01 August 2006 and has its registered office in Enfield in Middlesex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The companies directors are Nightburg, Chana, Nightburg, Jacob.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIGHTBURG, Jacob 01 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
NIGHTBURG, Chana 01 August 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 10 May 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 09 August 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 21 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 August 2014
AD01 - Change of registered office address 07 August 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 16 August 2012
AA01 - Change of accounting reference date 26 July 2012
AA - Annual Accounts 26 September 2011
AA01 - Change of accounting reference date 12 August 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 17 August 2009
363a - Annual Return 29 January 2009
363a - Annual Return 05 December 2008
225 - Change of Accounting Reference Date 07 August 2008
AA - Annual Accounts 07 August 2008
225 - Change of Accounting Reference Date 29 January 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.