VISUAL IDENTITY LIMITED

VISUAL IDENTITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVISUAL IDENTITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01105722
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VISUAL IDENTITY LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is VISUAL IDENTITY LIMITED located?

    Registered Office Address
    Unit A1
    Dolphin Way
    BN43 6NZ Shoreham By Sea
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VISUAL IDENTITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for VISUAL IDENTITY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VISUAL IDENTITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Deborah Morgan as a director on Nov 26, 2014

    1 pagesTM01

    Annual return made up to Jun 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Jan 31, 2014

    12 pagesAA

    Full accounts made up to Jul 31, 2013

    14 pagesAA

    Previous accounting period shortened from Jul 31, 2014 to Jan 31, 2014

    1 pagesAA01

    Previous accounting period extended from Jun 30, 2013 to Jul 31, 2013

    1 pagesAA01

    Annual return made up to Jun 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 100
    SH01

    Annual return made up to Sep 27, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2012

    14 pagesAA

    Full accounts made up to Jun 30, 2011

    13 pagesAA

    Annual return made up to Jun 29, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Nigel Holmes as a director

    1 pagesTM01

    Appointment of Mr Owen Jones as a secretary

    1 pagesAP03

    Termination of appointment of Nigel Holmes as a secretary

    1 pagesTM02

    Annual return made up to Jun 29, 2011 with full list of shareholders

    6 pagesAR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Accounts for a small company made up to Jun 30, 2010

    7 pagesAA

    Appointment of Mr John Boyle as a director

    2 pagesAP01

    Appointment of Mr Stephen Andrew Cropper as a director

    2 pagesAP01

    Director's details changed for Deborah Bannister on Feb 06, 2010

    2 pagesCH01

    legacy

    6 pagesMG01

    Annual return made up to Jun 29, 2010

    10 pagesAR01

    Who are the officers of VISUAL IDENTITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Owen
    Unit A1
    Dolphin Way
    BN43 6NZ Shoreham By Sea
    West Sussex
    Secretary
    Unit A1
    Dolphin Way
    BN43 6NZ Shoreham By Sea
    West Sussex
    165865120001
    BOYLE, John
    Unit A1
    Dolphin Way
    BN43 6NZ Shoreham By Sea
    West Sussex
    Director
    Unit A1
    Dolphin Way
    BN43 6NZ Shoreham By Sea
    West Sussex
    United KingdomBritish141437280001
    CROPPER, Stephen Andrew
    Unit A1
    Dolphin Way
    BN43 6NZ Shoreham By Sea
    West Sussex
    Director
    Unit A1
    Dolphin Way
    BN43 6NZ Shoreham By Sea
    West Sussex
    EnglandBritish38816830003
    GOALEN, Richard Ian Henry
    Yorke House Crest Farm
    Duddleswell
    TN22 3JJ Uckfield
    East Sussex
    Secretary
    Yorke House Crest Farm
    Duddleswell
    TN22 3JJ Uckfield
    East Sussex
    British3707480003
    HOLMES, Nigel David
    The Martlet
    BN3 6NT Hove
    Flat 2 11
    East Sussex
    Secretary
    The Martlet
    BN3 6NT Hove
    Flat 2 11
    East Sussex
    British139320620001
    BLUNDEN, Reta Henryetta
    2 Parkfield
    Oakwood Road
    RH15 0HZ Burgess Hill
    West Sussex
    Director
    2 Parkfield
    Oakwood Road
    RH15 0HZ Burgess Hill
    West Sussex
    British11904610001
    GOALEN, Helena Ingrid
    Laughton House Shortgate Lane
    Laughton
    BN8 6DF Lewes
    East Sussex
    Director
    Laughton House Shortgate Lane
    Laughton
    BN8 6DF Lewes
    East Sussex
    British3707470002
    GOALEN, Richard Ian Henry
    Yorke House Crest Farm
    Duddleswell
    TN22 3JJ Uckfield
    East Sussex
    Director
    Yorke House Crest Farm
    Duddleswell
    TN22 3JJ Uckfield
    East Sussex
    British3707480003
    HOLMES, Nigel David
    Flat 2
    11 The Martlet
    BN3 6NT Hove
    East Sussex
    Director
    Flat 2
    11 The Martlet
    BN3 6NT Hove
    East Sussex
    EnglandBritish24756150004
    MORGAN, Deborah
    Plantation Rise
    BN13 2AH Worthing
    10
    West Sussex
    Director
    Plantation Rise
    BN13 2AH Worthing
    10
    West Sussex
    EnglandBritish134364300002

    Does VISUAL IDENTITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debentures
    Created On Jan 27, 2011
    Delivered On Jan 29, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Centric Spv 1 Limited
    Transactions
    • Jan 29, 2011Registration of a charge (MG01)
    Debenture
    Created On Jul 01, 1991
    Delivered On Jul 04, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 04, 1991Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0