VISUL SYSTEMS LIMITED
Overview
| Company Name | VISUL SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05507800 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VISUL SYSTEMS LIMITED?
- (2630) /
Where is VISUL SYSTEMS LIMITED located?
| Registered Office Address | c/o REEVES & CO LLP 37 St. Margarets Street CT1 2TU Canterbury Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VISUL SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2011 |
What are the latest filings for VISUL SYSTEMS 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 | ||||||||||||||
Full accounts made up to May 31, 2011 | 12 pages | AA | ||||||||||||||
Annual return made up to Jul 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from C/O Reeves & Neylan 37 st. Margarets Street Canterbury Kent CT1 2TU United Kingdom on Jul 21, 2011 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to May 31, 2010 | 13 pages | AA | ||||||||||||||
Annual return made up to Jul 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Edward Winslow Moore as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Tompkins as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Paul Tompkins as a director | 2 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Paul Kelly Tompkins as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Paul Kelly Tompkins as a secretary | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Kelly Hewitson as a secretary | 2 pages | TM02 | ||||||||||||||
Appointment of Ronald a Rice as a director | 3 pages | AP01 | ||||||||||||||
Appointment of David P Reif as a director | 3 pages | AP01 | ||||||||||||||
Registered office address changed from Kingston House 3 Walton Road Pattinson North Washington NE38 8QA on Jan 29, 2010 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Mar 31, 2009 | 14 pages | AA | ||||||||||||||
Current accounting period extended from Mar 31, 2010 to May 31, 2010 | 3 pages | AA01 | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Full accounts made up to Mar 31, 2008 | 14 pages | AA | ||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2007 | 12 pages | AA | ||||||||||||||
Who are the officers of VISUL SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Neil | Director | 69 Bramhall Drive NE38 9DE Washington Tyne & Wear | Uk | British | 48414170002 | |||||
| MOORE, Edward Winslow | Director | c/o Reeves & Co Llp St. Margarets Street CT1 2TU Canterbury 37 Kent United Kingdom | United States | American | 151290070001 | |||||
| REIF, David Poynter | Director | c/o Reeves & Co Llp St. Margarets Street CT1 2TU Canterbury 37 Kent United Kingdom | United States | American | 129954500001 | |||||
| RICE, Ronald Albert | Director | c/o Reeves & Co Llp St. Margarets Street CT1 2TU Canterbury 37 Kent United Kingdom | United States | American | 115014650001 | |||||
| DONALD, Clare | Secretary | Kingfisher House Redkirk DG16 5EY Gretna Dumfriesshire | British | 116349990001 | ||||||
| HEWITSON, Kelly | Secretary | 83 Agricola Gardens NE28 9RX Wallsend Tyne & Wear | British | 82927220001 | ||||||
| ROWBOTHAM, Brian | Secretary | 27 Cartwright Street Audenshaw M34 5DF Manchester | British | 106366290001 | ||||||
| TOMPKINS, Paul Kelly | Secretary | c/o Reeves & Neylan St. Margarets Street CT1 2TU Canterbury 37 Kent United Kingdom | British | 148805400001 | ||||||
| DONALD, Malcolm Roger Curzon | Director | Kingfisher House Redkirk DG16 5EY Gretna | United Kingdom | British | 112514170001 | |||||
| HOPE, Jeffrey Ernest | Director | Beeding Manor Pound Lane Upper Beeding BN44 3JB Steyning West Sussex | British | 29203820002 | ||||||
| TOMPKINS, Paul Kelly | Director | c/o Reeves & Neylan St. Margarets Street CT1 2TU Canterbury 37 Kent United Kingdom | Usa | American | 116338150001 |
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