Company NameVisual 2000 UK Limited
Company StatusDissolved
Company Number07554001
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameVisual 2000 International (Corporation)
StatusClosed
Appointed07 March 2011(same day as company formation)
Correspondence Address2nd Floor 8960 Parc Ave
Montreal
Quebec
H2n 1y8
Director NameTony Dean Walker
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
West Yorks
LS4 2EW

Contact

Websitewww.visual-2000.com/
Telephone020 85080328
Telephone regionLondon

Location

Registered AddressAiredale House
423 Kirkstall Road
Leeds
West Yorks
LS4 2EW
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Visual 2000 Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2013Termination of appointment of Tony Walker as a director (1 page)
8 April 2013Termination of appointment of Tony Walker as a director (1 page)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2
(3 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2
(3 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2
(3 pages)
23 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
13 March 2012Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 13 March 2012 (1 page)
15 March 2011Registered office address changed from 1 River Street Wilmslow Cheshire SK9 4AB on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 1 River Street Wilmslow Cheshire SK9 4AB on 15 March 2011 (1 page)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)