Company NameVisuality Group Holdings 2019 Limited
Company StatusDissolved
Company Number12097826
CategoryPrivate Limited Company
Incorporation Date11 July 2019(4 years, 9 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Anthony Nunan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 18 46 The Calls
Leeds
West Yorkshire
LS2 7EY

Location

Registered AddressUnit 18 46 The Calls
Leeds
West Yorkshire
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
8 August 2022Application to strike the company off the register (3 pages)
25 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
26 April 2022Unaudited abridged accounts made up to 31 July 2021 (6 pages)
16 February 2022Director's details changed for Mr Anthony Nunan on 14 February 2022 (2 pages)
16 February 2022Change of details for Mr Anthony Nunan as a person with significant control on 14 February 2022 (2 pages)
16 February 2022Registered office address changed from 31 the Calls Leeds West Yorkshire LS2 7EY England to Unit 18 46 the Calls Leeds West Yorkshire LS2 7EY on 16 February 2022 (1 page)
12 August 2021Unaudited abridged accounts made up to 31 July 2020 (6 pages)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
19 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
17 October 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 300
(4 pages)
19 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2019Incorporation
Statement of capital on 2019-07-11
  • GBP 299
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)