About

Registered Number: 03807419
Date of Incorporation: 14/07/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 3 months ago)
Registered Address: 179 Kings Road, Biggin Hill, Kent, TN16 3NT

 

Established in 1999, Visual Security Ltd have registered office in Kent, it's status at Companies House is "Dissolved". The company has 2 directors listed in the Companies House registry. The organisation is registered for VAT. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKEY, Donald Henry 14 July 1999 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
WAITE, Janet Rita 30 June 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2019
LIQ13 - N/A 19 November 2018
RESOLUTIONS - N/A 27 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2018
LIQ01 - N/A 27 April 2018
AA - Annual Accounts 29 January 2018
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 25 February 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 02 August 2004
363s - Annual Return 08 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
287 - Change in situation or address of Registered Office 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
AA - Annual Accounts 29 July 2003
CERTNM - Change of name certificate 30 June 2003
225 - Change of Accounting Reference Date 18 June 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
AA - Annual Accounts 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 29 January 2002
363a - Annual Return 13 September 2001
288c - Notice of change of directors or secretaries or in their particulars 13 September 2001
288c - Notice of change of directors or secretaries or in their particulars 13 September 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 20 September 2000
225 - Change of Accounting Reference Date 17 November 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.