About

Registered Number: 03140132
Date of Incorporation: 21/12/1995 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2020 (4 years and 8 months ago)
Registered Address: Deloitte Llp, 1 New Street Square, London, EC4A 3HQ

 

Established in 1995, Visual Verification Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Visual Verification Ltd. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, John Anthony 28 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
SLOSS, Robert 12 July 2016 - 1
WILCOCK, Laura Jayne 12 July 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2020
LIQ13 - N/A 24 April 2020
LIQ03 - N/A 12 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2019
AD01 - Change of registered office address 25 January 2019
RESOLUTIONS - N/A 16 January 2019
LIQ01 - N/A 16 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2019
CS01 - N/A 02 January 2019
CH03 - Change of particulars for secretary 02 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2019
AA01 - Change of accounting reference date 04 October 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
PSC02 - N/A 24 April 2018
PSC09 - N/A 24 April 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 07 December 2017
AA - Annual Accounts 10 January 2017
CH03 - Change of particulars for secretary 21 December 2016
CS01 - N/A 21 December 2016
CH01 - Change of particulars for director 21 December 2016
CH03 - Change of particulars for secretary 21 December 2016
AA01 - Change of accounting reference date 29 November 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
RESOLUTIONS - N/A 02 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP03 - Appointment of secretary 26 July 2016
AP03 - Appointment of secretary 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2016
AD01 - Change of registered office address 26 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 22 October 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH03 - Change of particulars for secretary 17 January 2012
AA - Annual Accounts 29 December 2011
AA - Annual Accounts 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2011
AR01 - Annual Return 18 January 2011
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 07 January 2008
MEM/ARTS - N/A 18 October 2007
CERTNM - Change of name certificate 16 October 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 21 December 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 19 November 2004
287 - Change in situation or address of Registered Office 14 September 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 06 February 2003
AA - Annual Accounts 05 February 2003
395 - Particulars of a mortgage or charge 14 September 2002
395 - Particulars of a mortgage or charge 14 September 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 13 November 2001
395 - Particulars of a mortgage or charge 08 August 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 25 January 2000
363s - Annual Return 14 January 2000
288c - Notice of change of directors or secretaries or in their particulars 14 January 2000
363s - Annual Return 12 April 1999
AA - Annual Accounts 02 February 1999
395 - Particulars of a mortgage or charge 21 October 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 24 October 1997
287 - Change in situation or address of Registered Office 28 April 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
363s - Annual Return 06 February 1997
288a - Notice of appointment of directors or secretaries 10 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
287 - Change in situation or address of Registered Office 23 January 1996
288 - N/A 23 January 1996
NEWINC - New incorporation documents 21 December 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 September 2002 Fully Satisfied

N/A

Debenture 13 September 2002 Fully Satisfied

N/A

Debenture 02 August 2001 Fully Satisfied

N/A

Debenture 19 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.