About

Registered Number: 04565207
Date of Incorporation: 17/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: 15 Niton Road, Nuneaton, CV10 0BX,

 

Established in 2002, Visual Insight (Midlands) Ltd has its registered office in Nuneaton, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The current directors of the business are listed as Wood, Simon Peter, Wood, Simon Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Simon Peter 17 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Simon Peter 01 November 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 12 July 2017
CS01 - N/A 31 December 2016
AD01 - Change of registered office address 07 September 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 04 November 2014
CH03 - Change of particulars for secretary 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 29 July 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AR01 - Annual Return 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 24 February 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 18 February 2008
363s - Annual Return 28 January 2008
363s - Annual Return 08 March 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 16 December 2005
AAMD - Amended Accounts 20 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 20 October 2003
287 - Change in situation or address of Registered Office 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.