Company NameVuelytics Ltd
Company StatusDissolved
Company Number08884427
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameImaging Industries Ltd

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Director

Director NameEur Ing Anthony David George Rhoades
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Atlantic Street
Broadheath
Altrincham
WA14 5FA

Location

Registered Address1-2 Atlantic Street
Broadheath
Altrincham
WA14 5FA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
4 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 August 2017Registered office address changed from C/O Pre Chasm Research Limited Downs Court 29 the Downs Altrincham Cheshire WA14 2QD England to 1-2 Atlantic Street Broadheath Altrincham WA14 5FA on 18 August 2017 (1 page)
18 August 2017Registered office address changed from C/O Pre Chasm Research Limited Downs Court 29 the Downs Altrincham Cheshire WA14 2QD England to 1-2 Atlantic Street Broadheath Altrincham WA14 5FA on 18 August 2017 (1 page)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP .001
(3 pages)
31 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP .001
(3 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Registered office address changed from C/O Pre Chasm Research Downs Court the Downs Altrincham Cheshire WA14 2QD to C/O Pre Chasm Research Limited Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Pre Chasm Research Downs Court the Downs Altrincham Cheshire WA14 2QD to C/O Pre Chasm Research Limited Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Pre Chasm Research Downs Court the Downs Altrincham Cheshire WA14 2QD to C/O Pre Chasm Research Limited Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 2 March 2015 (1 page)
1 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP .001
(3 pages)
1 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP .001
(3 pages)
1 March 2015Registered office address changed from 44 Hawthorn Road Hale Altrincham Cheshire WA15 9RG United Kingdom to C/O Pre Chasm Research Limited Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 1 March 2015 (1 page)
1 March 2015Registered office address changed from 44 Hawthorn Road Hale Altrincham Cheshire WA15 9RG United Kingdom to C/O Pre Chasm Research Limited Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 1 March 2015 (1 page)
1 March 2015Registered office address changed from 44 Hawthorn Road Hale Altrincham Cheshire WA15 9RG United Kingdom to C/O Pre Chasm Research Limited Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 1 March 2015 (1 page)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)