Company NameOnline Visual Limited
Company StatusDissolved
Company Number08352989
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 9 months ago)
Previous NameThe Forbidden Fruit Events Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Curtis Paul Cochrane
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2017(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60e Keighley Road
Halifax
HX2 8AL
Director NameMr Malcolm Robert Kenny Carter
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Vantage Park
Hamilton
Leicester
LE4 9LG

Location

Registered Address21 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Malcolm Robert Kenny Carter
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
17 July 2017Registered office address changed from 21 Clare Road Halifax HX1 2HX to 21 Clare Road Halifax HX1 2HX on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 21 Clare Road Halifax HX1 2HX to 21 Clare Road Halifax HX1 2HX on 17 July 2017 (1 page)
28 March 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
27 March 2017Termination of appointment of Malcolm Robert Kenny Carter as a director on 8 March 2017 (1 page)
27 March 2017Appointment of Mr Curtis Cochrane as a director on 8 March 2017 (2 pages)
27 March 2017Termination of appointment of Malcolm Robert Kenny Carter as a director on 8 March 2017 (1 page)
27 March 2017Appointment of Mr Curtis Cochrane as a director on 8 March 2017 (2 pages)
14 March 2017Company name changed the forbidden fruit events LIMITED\certificate issued on 14/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
14 March 2017Company name changed the forbidden fruit events LIMITED\certificate issued on 14/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
11 January 2017Confirmation statement made on 1 August 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 1 August 2016 with updates (6 pages)
25 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
9 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)