About

Registered Number: 05146176
Date of Incorporation: 04/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: 2 Hardwick Road, Little Harrowden, Wellingborough, Northamptonshire, NN9 5BG

 

Established in 2004, Visum Ltd are based in Northamptonshire, it has a status of "Dissolved". The companies directors are listed as Baldwin, Helen Nicola, Baldwin, Helen Nicola, Galbraith, Janine Reid, Baldwin, Helen Nicola, Bates, Darren Mark, Cruickshank, Alex James, Jenkins, Samantha Jane, Watts, Kerry Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Helen Nicola 22 September 2011 - 1
GALBRAITH, Janine Reid 22 September 2011 - 1
BATES, Darren Mark 08 June 2004 05 July 2004 1
CRUICKSHANK, Alex James 08 June 2004 13 September 2004 1
JENKINS, Samantha Jane 08 June 2004 25 June 2004 1
WATTS, Kerry Louise 08 June 2004 01 January 2005 1
Secretary Name Appointed Resigned Total Appointments
BALDWIN, Helen Nicola 06 August 2008 - 1
BALDWIN, Helen Nicola 22 September 2011 22 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 12 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 26 March 2015
AD01 - Change of registered office address 02 December 2014
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AD01 - Change of registered office address 17 April 2014
AA - Annual Accounts 28 March 2014
AD01 - Change of registered office address 20 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 24 March 2013
AR01 - Annual Return 27 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 27 March 2012
TM01 - Termination of appointment of director 23 September 2011
TM02 - Termination of appointment of secretary 23 September 2011
SH01 - Return of Allotment of shares 23 September 2011
AP03 - Appointment of secretary 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
SH01 - Return of Allotment of shares 23 September 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 22 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 06 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2008
353 - Register of members 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
395 - Particulars of a mortgage or charge 19 June 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 30 April 2007
395 - Particulars of a mortgage or charge 28 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
287 - Change in situation or address of Registered Office 24 March 2007
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
AA - Annual Accounts 27 June 2006
287 - Change in situation or address of Registered Office 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363s - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
287 - Change in situation or address of Registered Office 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 June 2008 Outstanding

N/A

Deed of charge 24 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.