Company NameVisuality Internet Technologies Ltd
Company StatusDissolved
Company Number07064945
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Denise Elizabeth Cozens
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address11 Alstone Road
Stockport
SK4 5AH
Secretary NameMiss Denise Elizabeth Cozens
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Alstone Road
Stockport
SK4 5AH
Director NameMr Charles David Phillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 month, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 The Stables Tabley House
Tabley
Knutsford
Cheshire
WA16 0HA

Location

Registered AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

75 at £1Denise Elizabeth Cozens
75.00%
Ordinary
25 at £1Zachariah Zigelbaum
25.00%
Ordinary

Financials

Year2014
Net Worth-£76,372
Current Liabilities£76,372

Accounts

Latest Accounts30 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
11 February 2016Application to strike the company off the register (3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2015Termination of appointment of Denise Elizabeth Cozens as a secretary on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Denise Elizabeth Cozens as a secretary on 16 November 2015 (1 page)
26 October 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
26 October 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
17 February 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
31 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 100
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 100
(3 pages)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
12 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Termination of appointment of Charles Phillips as a director (2 pages)
11 April 2011Termination of appointment of Charles Phillips as a director (2 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
19 March 2010Appointment of Mr Charles David Phillips as a director (3 pages)
19 March 2010Appointment of Mr Charles David Phillips as a director (3 pages)
4 March 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
4 March 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
21 January 2010Registered office address changed from Bruntwood Hall Bruntwood Park Cheadle Cheshire SK8 1HX England on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from Bruntwood Hall Bruntwood Park Cheadle Cheshire SK8 1HX England on 21 January 2010 (2 pages)
3 November 2009Incorporation (23 pages)
3 November 2009Incorporation (23 pages)