Company NameVisualize Design & Print Ltd
Company StatusDissolved
Company Number04470704
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date19 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Colin Figg
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbine Cottage Church Lane
White Roding
Dunmow
Essex
CM6 1RN
Secretary NameMartin Colin Figg
NationalityBritish
StatusClosed
Appointed01 October 2007(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 19 January 2013)
RoleCompany Director
Correspondence AddressWoodbine Cottage Church Lane
White Roding
Dunmow
Essex
CM6 1RN
Director NameBrian Keith Palmer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gardiners Cottage Bishops Hall
Lambourne End
Romford
Essex
RM4 1AJ
Secretary NameMartin Colin Figg
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbine Cottage Church Lane
White Roding
Dunmow
Essex
CM6 1RN
Secretary NameLee Harding
NationalityBritish
StatusResigned
Appointed04 November 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address13 Admirals Walk
Hoddesdon
Hertfordshire
EN11 8AF
Director NameStuart Edward Vaile
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2009)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address31 Hillfoot Road
Collier Row
Romford
Essex
RM5 3LR
Director NamePaul Fox
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 April 2009)
RoleSales Director
Correspondence Address3 Roding Lane
Buckhurst Hill
Essex
IG9 6BJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address234 Southchurch Road
Southend
Essex
SS1 2ES
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£57,556
Cash£14,140
Current Liabilities£347,649

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 January 2013Final Gazette dissolved following liquidation (1 page)
19 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2013Final Gazette dissolved following liquidation (1 page)
19 October 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
15 May 2012Liquidators' statement of receipts and payments to 5 May 2012 (5 pages)
15 May 2012Liquidators statement of receipts and payments to 5 May 2012 (5 pages)
15 May 2012Liquidators statement of receipts and payments to 5 May 2012 (5 pages)
15 May 2012Liquidators' statement of receipts and payments to 5 May 2012 (5 pages)
2 December 2011Liquidators statement of receipts and payments to 5 November 2011 (5 pages)
2 December 2011Liquidators' statement of receipts and payments to 5 November 2011 (5 pages)
2 December 2011Liquidators statement of receipts and payments to 5 November 2011 (5 pages)
2 December 2011Liquidators' statement of receipts and payments to 5 November 2011 (5 pages)
19 May 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
19 May 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 5 November 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 5 November 2010 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 5 November 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 5 November 2010 (5 pages)
7 December 2009Appointment of a voluntary liquidator (1 page)
7 December 2009Appointment of a voluntary liquidator (1 page)
24 November 2009Statement of affairs with form 4.19 (14 pages)
24 November 2009Statement of affairs with form 4.19 (14 pages)
24 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-06
(1 page)
24 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2009Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 4 November 2009 (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009Appointment terminate, director stuart vaile logged form (1 page)
26 May 2009Appointment Terminate, Director Stuart Vaile Logged Form (1 page)
18 May 2009Appointment terminated director stuart vaile (1 page)
18 May 2009Appointment Terminated Director stuart vaile (1 page)
18 May 2009Appointment Terminated Director paul fox (1 page)
18 May 2009Appointment terminated director paul fox (1 page)
21 April 2009Resolutions
  • RES13 ‐ Subdivide shares 30/01/2006
(1 page)
21 April 2009Memorandum and Articles of Association (5 pages)
21 April 2009Memorandum and Articles of Association (5 pages)
21 April 2009Resolutions
  • RES13 ‐ Subdivide shares 30/01/2006
(1 page)
9 April 2009Capitals not rolled up (2 pages)
9 April 2009Capitals not rolled up (2 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 July 2008Return made up to 26/06/08; no change of members (8 pages)
29 July 2008Return made up to 26/06/08; no change of members (8 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
20 July 2007Return made up to 26/06/07; no change of members (7 pages)
20 July 2007Return made up to 26/06/07; no change of members (7 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 July 2006Return made up to 26/06/06; full list of members (7 pages)
13 July 2006Return made up to 26/06/06; full list of members (7 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
13 February 2006Resolutions
  • RES13 ‐ Sub divided 30/01/06
(1 page)
13 February 2006Resolutions
  • RES13 ‐ Sub divided 30/01/06
(1 page)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 July 2005Return made up to 26/06/05; full list of members (8 pages)
18 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
2 March 2005Ad 03/02/05--------- £ si 100@1=100 £ ic 3/103 (2 pages)
2 March 2005Ad 03/02/05--------- £ si 100@1=100 £ ic 3/103 (2 pages)
21 February 2005New director appointed (1 page)
21 February 2005New director appointed (1 page)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 July 2004Return made up to 26/06/04; full list of members (6 pages)
15 July 2004Return made up to 26/06/04; full list of members (6 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Secretary resigned (1 page)
13 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 December 2003Return made up to 26/06/03; full list of members; amend (7 pages)
23 December 2003Return made up to 26/06/03; full list of members; amend (7 pages)
20 September 2003Ad 27/06/02--------- £ si 2@1 (2 pages)
20 September 2003Return made up to 26/06/03; full list of members (7 pages)
20 September 2003Return made up to 26/06/03; full list of members (7 pages)
20 September 2003Ad 27/06/02--------- £ si 2@1 (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed;new director appointed (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (1 page)
3 July 2002New secretary appointed;new director appointed (1 page)
3 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (11 pages)