CORPORATE VISION LIMITED
Overview
| Company Name | CORPORATE VISION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02128352 |
| 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 CORPORATE VISION LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is CORPORATE VISION LIMITED located?
| Registered Office Address | 7-12 Tavistock Square WC1H 9LT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORPORATE VISION LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY & CORPORATE FINANCIAL SERVICES LIMITED | Jul 15, 1988 | Jul 15, 1988 |
| AVI FINANCIAL SERVICES LIMITED | Oct 08, 1987 | Oct 08, 1987 |
| DALRONIAN LIMITED | May 06, 1987 | May 06, 1987 |
What are the latest accounts for CORPORATE VISION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CORPORATE VISION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Appointment of Rachel Macdonald as a director on Aug 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Howard John Clayden as a director on Aug 06, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Level 6 South Central Saint Giles 1 st Giles High Street London WC2H 8AG to 7-12 Tavistock Square London WC1H 9LT on Feb 06, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Turner as a director on Oct 12, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Turner as a secretary on Oct 12, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Jonathan Turner as a director on Oct 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Lyne as a secretary on Oct 12, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Lyne as a secretary on Oct 12, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Mark Andrew Lyne as a director on Feb 12, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Lyne as a secretary on Feb 12, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Mark Andrew Lyne as a director on Feb 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Michael Thompson as a secretary on Feb 12, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CORPORATE VISION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TURNER, Jonathan | Secretary | Tavistock Square WC1H 9LT London 7-12 England | 243109070001 | |||||||
| MACDONALD, Rachel | Director | Tavistock Square WC1H 9LT London 7-12 England | United Kingdom | British | 193476820001 | |||||
| BLACKWELL, Ross Fraser | Secretary | Flat 2 43 Granville Park Lewisham SE13 7DY London | British | 80667760001 | ||||||
| COOK, James William | Secretary | The Cottage TN21 9QH Rushlake Green East Sussex | British | 2582330003 | ||||||
| HOLDEN, Philip Ashley William | Secretary | 30 Woodhall Gate HA5 4TL Pinner Middlesex | British | 61058980002 | ||||||
| LYNE, Mark | Secretary | South Central Saint Giles 1 St Giles High Street WC2H 8AG London Level 6 | 214338680001 | |||||||
| TALBOT, Adrian Robert | Secretary | 23a St Louis Road SE27 9QN London | Other | 118170920001 | ||||||
| THOMPSON, William Michael | Secretary | South Central Saint Giles 1 St Giles High Street WC2H 8AG London Level 6 United Kingdom | British | 146479080001 | ||||||
| TOWNSEND, Sally | Secretary | 14 Ingersoll Road W12 7BD London | British | 80993380001 | ||||||
| WALKER, Jane Elizabeth | Secretary | Flat 2 72 Cornwall Gardens SW7 4BA London | British | 61107410001 | ||||||
| CARTER, Matthew John, Dr | Director | South Central Saint Giles 1 St Giles High Street WC2H 8AG London Level 6 United Kingdom | United Kingdom | British | 95937670002 | |||||
| CLAYDEN, Christopher Howard John | Director | Tavistock Square WC1H 9LT London 7-12 England | England | British | 152229690001 | |||||
| COOK, James William | Director | The Cottage TN21 9QH Rushlake Green East Sussex | United Kingdom | British | 2582330003 | |||||
| JORDAN, Jonathan | Director | The Knapp 19 Lickfolds Road Rowledge GU10 4AF Farnham Surrey | England | British | 148684840001 | |||||
| LYNE, Mark Andrew | Director | South Central Saint Giles 1 St Giles High Street WC2H 8AG London Level 6 | England | British | 171395100001 | |||||
| MAITLAND, Angus John | Director | 197 Forest Road TN2 5JA Tunbridge Wells Kent | British | 9609870001 | ||||||
| TURNER, Jonathan | Director | South Central Saint Giles 1 St Giles High Street WC2H 8AG London Level 6 | England | British | 242092330001 | |||||
| WATSON, Alan John | Director | 3 Cholmondeley Walk TW9 1NS Richmond Surrey | England | British | 160407340001 | |||||
| WATSON, Stephen Hartwig Willoughby, The Honourable | Director | Flat 10 52-53 Kensington Court W8 5DE London | British | 72684950001 |
Who are the persons with significant control of CORPORATE VISION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| City And Corporate Counsel Limited | Apr 06, 2016 | St. Giles High Street WC2H 8AG London Level 6 South Central Saint Giles England | No | ||||||||||
| |||||||||||||
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