Company NameVisibox Limited
Company StatusDissolved
Company Number02525347
CategoryPrivate Limited Company
Incorporation Date25 July 1990(33 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ivor Jacobs
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(1 year after company formation)
Appointment Duration24 years, 6 months (closed 19 January 2016)
RolePrinter
Country of ResidenceEngland
Correspondence Address84 Lyndhurst Gardens
London
N3 1TD
Secretary NameTirza Rachel Jacobs
NationalityBritish
StatusClosed
Appointed20 November 1998(8 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address84 Lyndhurst Gardens
London
N3 1TD
Director NameMr Spencer Elton Slee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(23 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMrs Joan Cahill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration4 years (resigned 28 July 1995)
RoleManager
Correspondence Address114 Park View
Wembley
Middlesex
HA9 6JU
Secretary NameMrs Joan Cahill
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration4 years (resigned 28 July 1995)
RoleCompany Director
Correspondence Address114 Park View
Wembley
Middlesex
HA9 6JU
Director NameHarris Raphael
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address28 Burrard Road
London
NW6 1DB
Secretary NameHarris Raphael
NationalityBritish
StatusResigned
Appointed28 July 1995(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address28 Burrard Road
London
NW6 1DB

Location

Registered AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Shareholders

2 at £1Ivor Solution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2015Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Harlow Essex CM16 5BD England to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Harlow Essex CM16 5BD England to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
17 December 2014Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 144 High Street Epping Essex CM16 4AS on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 144 High Street Epping Essex CM16 4AS on 17 December 2014 (1 page)
16 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
16 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 July 2014Appointment of Mr Spencer Elton Slee as a director on 20 June 2014 (2 pages)
31 July 2014Appointment of Mr Spencer Elton Slee as a director on 20 June 2014 (2 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 August 2009Return made up to 25/07/09; full list of members (3 pages)
13 August 2009Return made up to 25/07/09; full list of members (3 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 August 2008Return made up to 25/07/08; no change of members (6 pages)
19 August 2008Return made up to 25/07/08; no change of members (6 pages)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 August 2007Return made up to 25/07/07; no change of members (6 pages)
19 August 2007Return made up to 25/07/07; no change of members (6 pages)
1 April 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
1 April 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
21 August 2006Return made up to 25/07/06; full list of members (6 pages)
21 August 2006Return made up to 25/07/06; full list of members (6 pages)
10 February 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
10 February 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
31 August 2005Return made up to 25/07/05; full list of members (6 pages)
31 August 2005Return made up to 25/07/05; full list of members (6 pages)
11 July 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
11 July 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
13 August 2004Return made up to 25/07/04; full list of members (6 pages)
13 August 2004Return made up to 25/07/04; full list of members (6 pages)
12 March 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
12 March 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
27 August 2003Return made up to 25/07/03; full list of members (6 pages)
27 August 2003Return made up to 25/07/03; full list of members (6 pages)
28 March 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
28 March 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
16 August 2002Return made up to 25/07/02; full list of members (6 pages)
16 August 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
16 August 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
16 August 2002Return made up to 25/07/02; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
8 August 2001Return made up to 25/07/01; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
8 August 2001Return made up to 25/07/01; full list of members (6 pages)
26 September 2000Registered office changed on 26/09/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
26 September 2000Registered office changed on 26/09/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
9 August 2000Accounts made up to 31 December 1999 (2 pages)
9 August 2000Return made up to 25/07/00; full list of members (6 pages)
9 August 2000Return made up to 25/07/00; full list of members (6 pages)
9 August 2000Accounts made up to 31 December 1999 (2 pages)
21 September 1999Return made up to 25/07/99; full list of members (6 pages)
21 September 1999Return made up to 25/07/99; full list of members (6 pages)
21 September 1999Accounts made up to 31 December 1998 (2 pages)
21 September 1999Accounts made up to 31 December 1998 (2 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999New secretary appointed (2 pages)
3 December 1998Secretary resigned;director resigned (1 page)
3 December 1998Secretary resigned;director resigned (1 page)
9 September 1998Accounts made up to 31 December 1997 (2 pages)
9 September 1998Accounts made up to 31 December 1997 (2 pages)
9 September 1998Return made up to 25/07/98; no change of members (4 pages)
9 September 1998Return made up to 25/07/98; no change of members (4 pages)
13 January 1998Return made up to 25/07/97; no change of members (4 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998Return made up to 25/07/97; no change of members (4 pages)
26 November 1997Accounts made up to 31 December 1996 (2 pages)
26 November 1997Accounts made up to 31 December 1996 (2 pages)
15 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
1 August 1995Return made up to 25/07/95; no change of members (4 pages)
1 August 1995Return made up to 25/07/95; no change of members (4 pages)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)