VISUAL INTERACTIVE SYSTEMS COMMUNICATIONS LIMITED
Overview
Company Name | VISUAL INTERACTIVE SYSTEMS COMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06847664 |
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 VISUAL INTERACTIVE SYSTEMS COMMUNICATIONS LIMITED?
- Educational support services (85600) / Education
Where is VISUAL INTERACTIVE SYSTEMS COMMUNICATIONS LIMITED located?
Registered Office Address | c/o MRS HELEN CORNISH Rosehill New Barn Lane GL52 3LZ Cheltenham Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VISUAL INTERACTIVE SYSTEMS COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
COBCO 901 LIMITED | Mar 16, 2009 | Mar 16, 2009 |
What are the latest accounts for VISUAL INTERACTIVE SYSTEMS COMMUNICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for VISUAL INTERACTIVE SYSTEMS COMMUNICATIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for VISUAL INTERACTIVE SYSTEMS COMMUNICATIONS 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 | ||||||||||
Annual return made up to Mar 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 16, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mrs Helen Cornish as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Wendy Trainor as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 4Th Floor Portwall Place Portwall Lane Bristol BS1 6LA* on May 17, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 16, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2011 | 7 pages | AA | ||||||||||
Appointment of Mrs Wendy Louise Trainor as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Richard Lee as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard John Lee as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Spittle as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Mary Elizabeth Curnock Cook as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Mar 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of John Cappock as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Susan Isaac as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for John Bernard Cappock on Mar 16, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Anthony Mcclaran as a director | 1 pages | TM01 | ||||||||||
Who are the officers of VISUAL INTERACTIVE SYSTEMS COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORNISH, Helen | Secretary | c/o Mrs Helen Cornish New Barn Lane GL52 3LZ Cheltenham Rosehill Gloucestershire England | 169395700001 | |||||||
CURNOCK COOK, Mary Elizabeth | Director | New Barn Lane GL52 3LZ Cheltenham Rose Hill Gloucestershire | United Kingdom | British | Chief Executive Ucas | 149808420002 | ||||
LEE, Richard John | Secretary | Rosehill New Barn Lane GL52 3LZ Cheltenham Ucas Gloucestershire United Kingdom | 162144550001 | |||||||
SPITTLE, Michael John | Secretary | 4 The Maples GL7 1TQ Cirencester Gloucestershire | British | 106795270001 | ||||||
TRAINOR, Wendy Louise | Secretary | c/o Mrs Helen Cornish New Barn Lane GL52 3LZ Cheltenham Rosehill Gloucestershire England | 165937130001 | |||||||
CAPPOCK, John Bernard James | Director | Church Lane Moorend BS16 1ST Hambrook Rosemount Cottage Bristol | England | Irish | Director Of Resources | 146065860001 | ||||
ISAAC, Susan Virginia | Director | New Barn Lane GL52 3LD Cheltenham Hazeldene House Gloucestershire | England | British | Executive Director | 66890930003 | ||||
MCCLARAN, Anthony Paul | Director | 1 Culross Close Pittville GL50 4NF Cheltenham Gloucestershire | United Kingdom | British | Chief Executive | 50791310003 |
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