Company NameVisualregeneration Ltd
Company StatusDissolved
Company Number08972756
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stewart Wayne Halstead
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 May 2019(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vigo Street
London
W1S 3HF
Director NameMr Roy Stewart Halstead
Date of BirthMarch 1983 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Cliveden Place
London
SW1W 8LA

Location

Registered Address14 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Roy Stewart Halstead
100.00%
Ordinary

Accounts

Latest Accounts28 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
29 January 2020Application to strike the company off the register (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
7 October 2019Current accounting period extended from 28 April 2019 to 28 October 2019 (1 page)
7 October 2019Change of details for Mr Roy Stewart Halstead as a person with significant control on 3 April 2019 (2 pages)
8 July 2019Registered office address changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF England to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 8 July 2019 (1 page)
5 June 2019Termination of appointment of Roy Stewart Halstead as a director on 31 May 2019 (1 page)
5 June 2019Appointment of Mr Stewart Wayne Halstead as a director on 31 May 2019 (2 pages)
28 April 2019Total exemption full accounts made up to 28 April 2018 (8 pages)
11 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
28 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
24 April 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
27 March 2018Registered office address changed from Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT United Kingdom to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF on 27 March 2018 (1 page)
24 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
24 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
12 September 2017Registered office address changed from Cooper House 3P1 2 Michael Road London SW6 2AD United Kingdom to Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Cooper House 3P1 2 Michael Road London SW6 2AD United Kingdom to Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT on 12 September 2017 (1 page)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 April 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Cooper House 3P1 2 Michael Road London SW6 2AD on 5 April 2016 (1 page)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Cooper House 3P1 2 Michael Road London SW6 2AD on 5 April 2016 (1 page)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)