Company NameIntelligent-Visuals Limited
Company StatusDissolved
Company Number08596720
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameMb Steel Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Marco Mead
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG
Director NameMr Kenneth Gill
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Contact

Websitewww.intelligent-visuals.com

Location

Registered Address2nd Floor Romy House
163-167 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Marco Mead
100.00%
Ordinary

Financials

Year2014
Net Worth£113
Cash£202
Current Liabilities£478

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page)
16 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
29 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 May 2015Termination of appointment of Kenneth Gill as a director on 4 July 2014 (1 page)
15 May 2015Termination of appointment of Kenneth Gill as a director on 4 July 2014 (1 page)
15 May 2015Termination of appointment of Kenneth Gill as a director on 4 July 2014 (1 page)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
16 February 2015Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Leigh House Weald Road Brentwood Essex CM14 4SX on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Leigh House Weald Road Brentwood Essex CM14 4SX on 16 February 2015 (1 page)
4 September 2014Company name changed mb steel LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
(3 pages)
4 September 2014Company name changed mb steel LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (3 pages)
18 October 2013Appointment of Mr Marco Mead as a director (2 pages)
18 October 2013Appointment of Mr Marco Mead as a director (2 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)