About

Registered Number: 04243120
Date of Incorporation: 28/06/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (9 years and 2 months ago)
Registered Address: 9 Princess Mews, Horace Rd, Kingston, Surrey, KT1 2SZ

 

Founded in 2001, Visualive Ltd are based in Kingston, it's status is listed as "Dissolved". This company has 2 directors listed in the Companies House registry. 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
DAVIES, William Rhys 27 July 2001 25 April 2003 1
Secretary Name Appointed Resigned Total Appointments
LINNEY, Julia Clare 17 December 2010 07 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 02 October 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 August 2012
AD01 - Change of registered office address 14 August 2012
AA - Annual Accounts 07 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
AR01 - Annual Return 20 July 2011
TM02 - Termination of appointment of secretary 17 December 2010
AP03 - Appointment of secretary 17 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
363s - Annual Return 30 June 2006
CERTNM - Change of name certificate 21 November 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 30 August 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 29 June 2004
CERTNM - Change of name certificate 02 June 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 25 June 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 01 August 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
225 - Change of Accounting Reference Date 26 October 2001
CERTNM - Change of name certificate 30 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
287 - Change in situation or address of Registered Office 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
NEWINC - New incorporation documents 28 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.