Montreal
Quebec
H2n 1y8
Director Name | Tony Dean Walker |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds West Yorks LS4 2EW |
Website | www.visual-2000.com/ |
---|---|
Telephone | 020 85080328 |
Telephone region | London |
Registered Address | Airedale House 423 Kirkstall Road Leeds West Yorks LS4 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Visual 2000 Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Termination of appointment of Tony Walker as a director (1 page) |
8 April 2013 | Termination of appointment of Tony Walker as a director (1 page) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
23 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 13 March 2012 (1 page) |
15 March 2011 | Registered office address changed from 1 River Street Wilmslow Cheshire SK9 4AB on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 1 River Street Wilmslow Cheshire SK9 4AB on 15 March 2011 (1 page) |
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|