Company NameVisualux International Ltd.
Company StatusDissolved
Company Number02918340
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years, 1 month ago)
Dissolution Date9 May 2000 (24 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlphonse Boets
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBelgian
StatusClosed
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWirixstraat 11
Tongeren B3700
Belgium
Director NameMr Gregory Goldsworthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangleigh Manor Langleigh
Ilfracombe
North Devon
EX34 8BG
Secretary NameMr Gregory Goldsworthy
NationalityBritish
StatusClosed
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangleigh Manor Langleigh
Ilfracombe
North Devon
EX34 8BG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 11 Annwood Lodge
Arterial Lodge
Rayleigh
Essex
SS6 7UA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
23 November 1999Application for striking-off (1 page)
4 March 1999Full accounts made up to 30 April 1998 (13 pages)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
3 March 1998Full accounts made up to 30 April 1997 (13 pages)
10 July 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/97
(6 pages)
2 June 1997Secretary's particulars changed;director's particulars changed (1 page)
28 February 1997Full accounts made up to 30 April 1996 (13 pages)
16 April 1996Return made up to 13/04/96; no change of members (4 pages)
19 March 1996Full accounts made up to 30 April 1995 (13 pages)
3 May 1995Return made up to 13/04/95; full list of members (6 pages)