About

Registered Number: 04227010
Date of Incorporation: 01/06/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/04/2016 (8 years ago)
Registered Address: GORE AND COMPANY, Qwest International House 1100 Great West Road Brentford, London, TW8 0GP

 

Founded in 2001, Visus It Ltd have registered office in London. The companies directors are listed as Louth, Adrian John, Morgan, Glyn David, Bainbridge, Michael Alan in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUTH, Adrian John 05 July 2001 - 1
MORGAN, Glyn David 01 July 2002 - 1
BAINBRIDGE, Michael Alan 05 July 2001 31 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 January 2016
4.68 - Liquidator's statement of receipts and payments 22 December 2014
4.68 - Liquidator's statement of receipts and payments 29 October 2013
4.68 - Liquidator's statement of receipts and payments 10 January 2013
4.68 - Liquidator's statement of receipts and payments 05 January 2012
RESOLUTIONS - N/A 26 October 2010
RESOLUTIONS - N/A 26 October 2010
4.20 - N/A 26 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2010
AD01 - Change of registered office address 25 October 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AD01 - Change of registered office address 10 February 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 24 December 2008
395 - Particulars of a mortgage or charge 31 July 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 30 June 2008
AAMD - Amended Accounts 28 September 2007
AAMD - Amended Accounts 12 September 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 31 March 2004
287 - Change in situation or address of Registered Office 20 November 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 02 May 2003
225 - Change of Accounting Reference Date 02 May 2003
287 - Change in situation or address of Registered Office 18 February 2003
363s - Annual Return 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
287 - Change in situation or address of Registered Office 18 January 2002
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
287 - Change in situation or address of Registered Office 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
CERTNM - Change of name certificate 19 July 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.