MVISION LIMITED
Overview
Company Name | MVISION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01953571 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MVISION LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is MVISION LIMITED located?
Registered Office Address | Trinity Court 34 West Street SM1 1SH Sutton Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MVISION LIMITED?
Company Name | From | Until |
---|---|---|
TELEFONICS LIMITED | Oct 08, 1985 | Oct 08, 1985 |
What are the latest accounts for MVISION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MVISION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of John David Griffiths as a director on Apr 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Henry Fielding as a director on Apr 26, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on Aug 27, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Apr 26, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Apr 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for John David Griffiths on Apr 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Charles Henry Fielding on Apr 26, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||
Who are the officers of MVISION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FIELDING, Charles Henry | Secretary | 33 Jubilee Lane Wrecclesham GU10 4TA Farnham Surrey | British | 73906940001 | ||||||
CROSS, Barry Thomas | Director | The Croft RG7 4QP Padworth Common Berkshire | United Kingdom | British | Consultant | 95065640001 | ||||
CHESTER, Craig David | Director | 6 Vine Tree Close Tadley RG26 6SS Basingstoke Hampshire | British | Computer Consultant | 42848950001 | |||||
FIELDING, Charles Henry | Director | 33 Jubilee Lane Wrecclesham GU10 4TA Farnham Surrey | United Kingdom | British | Solicitor | 73906940001 | ||||
GREAVES, Nigel Paul | Director | 26 Oak Tree Road Tilehurst RG31 6JX Reading Berkshire | British | Computer Consultant | 59654590001 | |||||
GRIFFITHS, John David | Director | Beech Haven, 21 Fullers Road Rowledge GU10 4BP Farnham Surrey | United Kingdom | British | Solicitor | 65831040002 | ||||
JARVIS, Stephen | Director | 8 Farringdon Way RG26 3UA Tadley Hampshire | British | Company Director | 58022650001 |
Who are the persons with significant control of MVISION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Barry Cross | Apr 06, 2016 | 34 West Street SM1 1SH Sutton Trinity Court Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0