VISA PRESS LIMITED

Register to unlock more data on OkredoRegister

VISA PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01347570

Incorporation date

12/01/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sherlock House 73 Baker Street, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1978)
dot icon23/02/2011
Final Gazette dissolved following liquidation
dot icon23/11/2010
Liquidators' statement of receipts and payments to 2010-11-09
dot icon23/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon12/03/2010
Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER on 2010-03-12
dot icon20/11/2009
Registered office address changed from 12 Campbell Court Bramley Tadley Hampshire RG26 5EG on 2009-11-20
dot icon17/11/2009
Statement of affairs with form 4.19
dot icon17/11/2009
Appointment of a voluntary liquidator
dot icon17/11/2009
Resolutions
dot icon12/11/2009
Notice of completion of voluntary arrangement
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/02/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 20/05/08; full list of members
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon27/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 20/05/07; full list of members
dot icon18/06/2007
Director's particulars changed
dot icon01/04/2007
Director resigned
dot icon21/12/2006
Accounts for a small company made up to 2005-12-31
dot icon01/06/2006
Return made up to 20/05/06; full list of members
dot icon22/07/2005
Accounts for a small company made up to 2004-12-31
dot icon01/06/2005
Return made up to 20/05/05; full list of members
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon01/10/2004
Particulars of mortgage/charge
dot icon18/08/2004
Return made up to 20/05/04; full list of members
dot icon12/06/2003
Return made up to 20/05/03; full list of members; amend
dot icon27/05/2003
Return made up to 20/05/03; full list of members
dot icon01/03/2003
Accounts for a medium company made up to 2002-04-30
dot icon01/03/2003
Accounts for a medium company made up to 2002-12-31
dot icon30/12/2002
Director resigned
dot icon05/12/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon13/06/2002
Return made up to 20/05/02; full list of members
dot icon05/03/2002
Accounts for a medium company made up to 2001-04-30
dot icon12/02/2002
Director resigned
dot icon20/06/2001
Return made up to 20/05/01; full list of members
dot icon14/06/2001
Memorandum and Articles of Association
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon19/02/2001
Ad 23/01/01--------- £ si 9800@1=9800 £ ic 200/10000
dot icon19/02/2001
Resolutions
dot icon19/02/2001
£ nc 200/10000 23/01/01
dot icon27/06/2000
Return made up to 20/05/00; full list of members
dot icon07/02/2000
Nc inc already adjusted 18/11/99
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon14/01/2000
Ad 01/11/99--------- £ si 100@1=100 £ ic 100/200
dot icon13/01/2000
Accounts for a small company made up to 1999-04-30
dot icon11/10/1999
Director resigned
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New secretary appointed;new director appointed
dot icon22/05/1999
Return made up to 20/05/99; full list of members
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon08/01/1999
Accounts for a small company made up to 1998-04-30
dot icon23/07/1998
Secretary resigned;director resigned
dot icon23/07/1998
New secretary appointed
dot icon13/05/1998
Return made up to 20/05/98; no change of members
dot icon13/05/1998
Director's particulars changed
dot icon13/05/1998
Location of register of members address changed
dot icon28/04/1998
New director appointed
dot icon18/11/1997
Accounts for a small company made up to 1997-04-30
dot icon29/05/1997
Return made up to 20/05/97; full list of members
dot icon29/05/1997
Secretary's particulars changed;director's particulars changed
dot icon26/10/1996
Accounts for a small company made up to 1996-04-30
dot icon14/05/1996
Return made up to 20/05/96; no change of members
dot icon14/05/1996
Registered office changed on 14/05/96
dot icon19/10/1995
Accounts for a small company made up to 1995-04-30
dot icon11/05/1995
Return made up to 20/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Accounts for a small company made up to 1994-04-30
dot icon10/05/1994
Return made up to 20/05/94; full list of members
dot icon10/05/1994
Director's particulars changed
dot icon01/02/1994
Accounts for a small company made up to 1993-04-30
dot icon18/05/1993
Return made up to 20/05/93; no change of members
dot icon11/11/1992
Accounts for a small company made up to 1992-04-30
dot icon26/05/1992
Return made up to 20/05/92; no change of members
dot icon26/05/1992
Secretary's particulars changed;director's particulars changed
dot icon11/11/1991
Accounts for a small company made up to 1991-04-30
dot icon20/08/1991
New director appointed
dot icon05/08/1991
Declaration of satisfaction of mortgage/charge
dot icon23/07/1991
Particulars of mortgage/charge
dot icon03/06/1991
Return made up to 20/05/91; full list of members
dot icon19/04/1991
Accounts for a small company made up to 1990-04-30
dot icon19/09/1990
Return made up to 31/05/90; no change of members
dot icon05/07/1990
Accounts for a small company made up to 1989-04-30
dot icon10/08/1989
Return made up to 06/06/89; full list of members
dot icon30/05/1989
Memorandum and Articles of Association
dot icon30/05/1989
Resolutions
dot icon22/05/1989
Particulars of mortgage/charge
dot icon03/04/1989
Registered office changed on 03/04/89 from: 2 turk street alton hampshire GU34 1AG
dot icon03/04/1989
Secretary resigned;new secretary appointed
dot icon01/03/1989
Accounts for a small company made up to 1988-04-30
dot icon21/11/1988
Return made up to 12/05/88; full list of members
dot icon03/03/1988
Accounts for a small company made up to 1987-04-30
dot icon01/03/1988
Return made up to 12/04/87; full list of members
dot icon28/07/1987
Return made up to 14/01/87; full list of members
dot icon23/06/1987
Accounts for a small company made up to 1986-04-30
dot icon21/08/1986
Return made up to 14/01/86; full list of members
dot icon07/06/1986
Accounts for a small company made up to 1985-01-31
dot icon12/01/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Earle A'hern, Charlotte Mary
Director
01/05/1999 - 31/12/2002
3
Agass, Beverley Susan
Secretary
01/06/1999 - Present
2
Hunt, Simon Philip Guy
Director
01/06/1999 - 15/10/1999
2
Hobden, Simon Christopher
Director
01/05/1998 - Present
11
Pullen, Joan Suzanne
Director
01/08/1991 - 01/07/1998
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VISA PRESS LIMITED

VISA PRESS LIMITED is an(a) Dissolved company incorporated on 12/01/1978 with the registered office located at Sherlock House 73 Baker Street, London W1U 6RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VISA PRESS LIMITED?

toggle

VISA PRESS LIMITED is currently Dissolved. It was registered on 12/01/1978 and dissolved on 23/02/2011.

Where is VISA PRESS LIMITED located?

toggle

VISA PRESS LIMITED is registered at Sherlock House 73 Baker Street, London W1U 6RD.

What does VISA PRESS LIMITED do?

toggle

VISA PRESS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for VISA PRESS LIMITED?

toggle

The latest filing was on 23/02/2011: Final Gazette dissolved following liquidation.