VISUAL IDENTITY LIMITED
Overview
| Company Name | VISUAL IDENTITY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01105722 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for VISUAL IDENTITY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2014 |
What is the status of the latest annual return for VISUAL IDENTITY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for VISUAL IDENTITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Deborah Morgan as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2014 | 12 pages | AA | ||||||||||
Full accounts made up to Jul 31, 2013 | 14 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2014 to Jan 31, 2014 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Jun 30, 2013 to Jul 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 14 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Jun 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Nigel Holmes as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Owen Jones as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Nigel Holmes as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Accounts for a small company made up to Jun 30, 2010 | 7 pages | AA | ||||||||||
Appointment of Mr John Boyle as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Andrew Cropper as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Deborah Bannister on Feb 06, 2010 | 2 pages | CH01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Annual return made up to Jun 29, 2010 | 10 pages | AR01 | ||||||||||
Who are the officers of VISUAL IDENTITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Owen | Secretary | Unit A1 Dolphin Way BN43 6NZ Shoreham By Sea West Sussex | 165865120001 | |||||||
| BOYLE, John | Director | Unit A1 Dolphin Way BN43 6NZ Shoreham By Sea West Sussex | United Kingdom | British | 141437280001 | |||||
| CROPPER, Stephen Andrew | Director | Unit A1 Dolphin Way BN43 6NZ Shoreham By Sea West Sussex | England | British | 38816830003 | |||||
| GOALEN, Richard Ian Henry | Secretary | Yorke House Crest Farm Duddleswell TN22 3JJ Uckfield East Sussex | British | 3707480003 | ||||||
| HOLMES, Nigel David | Secretary | The Martlet BN3 6NT Hove Flat 2 11 East Sussex | British | 139320620001 | ||||||
| BLUNDEN, Reta Henryetta | Director | 2 Parkfield Oakwood Road RH15 0HZ Burgess Hill West Sussex | British | 11904610001 | ||||||
| GOALEN, Helena Ingrid | Director | Laughton House Shortgate Lane Laughton BN8 6DF Lewes East Sussex | British | 3707470002 | ||||||
| GOALEN, Richard Ian Henry | Director | Yorke House Crest Farm Duddleswell TN22 3JJ Uckfield East Sussex | British | 3707480003 | ||||||
| HOLMES, Nigel David | Director | Flat 2 11 The Martlet BN3 6NT Hove East Sussex | England | British | 24756150004 | |||||
| MORGAN, Deborah | Director | Plantation Rise BN13 2AH Worthing 10 West Sussex | England | British | 134364300002 |
Does VISUAL IDENTITY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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