Company number 04189266
Status Active
Incorporation Date 28 March 2001
Company Type Private Limited Company
Address 1ST FLOOR ST MARGARET'S HOUSE, 18-20 SOUTHWARK STREET, LONDON, SE1 1TS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
GBP 1
; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of VISAFRAN LIMITED are www.visafran.co.uk, and www.visafran.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Visafran Limited is a Private Limited Company.
The company registration number is 04189266. Visafran Limited has been working since 28 March 2001.
The present status of the company is Active. The registered address of Visafran Limited is 1st Floor St Margaret S House 18 20 Southwark Street London Se1 1ts. . JACKSON, Ellen Kim is a Secretary of the company. BARBERIS, Albino is a Director of the company. JACKSON, Ellen Kim is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 March 2001
Appointed Date: 28 March 2001
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 March 2001
Appointed Date: 28 March 2001
VISAFRAN LIMITED Events
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
01 Mar 2016
Total exemption small company accounts made up to 28 February 2015
19 Sep 2015
Compulsory strike-off action has been discontinued
16 Sep 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-09-16
...
... and 34 more events
22 May 2001
Secretary resigned
22 May 2001
New director appointed
22 May 2001
New secretary appointed;new director appointed
22 May 2001
Registered office changed on 22/05/01 from: 31 corsham street london N1 6DR
28 Mar 2001
Incorporation