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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 18 June 2008 | Outstanding |
N/A |
Deed of charge | 24 April 2007 | Outstanding |
N/A |