Company NameMvision Limited
Company StatusDissolved
Company Number01953571
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 6 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NameTelefonics Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameCharles Henry Fielding
NationalityBritish
StatusClosed
Appointed26 April 1991(5 years, 6 months after company formation)
Appointment Duration27 years, 2 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Jubilee Lane
Wrecclesham
Farnham
Surrey
GU10 4TA
Director NameMr Barry Thomas Cross
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1994(9 years, 1 month after company formation)
Appointment Duration23 years, 6 months (closed 19 June 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Padworth Common
Berkshire
RG7 4QP
Director NameCharles Henry Fielding
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 6 months after company formation)
Appointment Duration26 years (resigned 26 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Jubilee Lane
Wrecclesham
Farnham
Surrey
GU10 4TA
Director NameJohn David Griffiths
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 6 months after company formation)
Appointment Duration26 years (resigned 26 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Haven, 21 Fullers Road
Rowledge
Farnham
Surrey
GU10 4BP
Director NameCraig David Chester
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(9 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 February 2008)
RoleComputer Consultant
Correspondence Address6 Vine Tree Close
Tadley
Basingstoke
Hampshire
RG26 6SS
Director NameNigel Paul Greaves
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(9 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 July 1995)
RoleComputer Consultant
Correspondence Address26 Oak Tree Road
Tilehurst
Reading
Berkshire
RG31 6JX
Director NameStephen Jarvis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 April 2000)
RoleCompany Director
Correspondence Address8 Farringdon Way
Tadley
Hampshire
RG26 3UA

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
22 March 2018Application to strike the company off the register (3 pages)
22 February 2018Termination of appointment of Charles Henry Fielding as a director on 26 April 2017 (1 page)
22 February 2018Termination of appointment of John David Griffiths as a director on 26 April 2017 (1 page)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
21 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(6 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 August 2015Registered 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 27 August 2015 (1 page)
27 August 2015Registered 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 27 August 2015 (1 page)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
12 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
21 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Charles Henry Fielding on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Charles Henry Fielding on 26 April 2010 (2 pages)
19 May 2010Director's details changed for John David Griffiths on 26 April 2010 (2 pages)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for John David Griffiths on 26 April 2010 (2 pages)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 June 2009Return made up to 26/04/09; full list of members (4 pages)
19 June 2009Return made up to 26/04/09; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 May 2008Return made up to 26/04/08; full list of members (4 pages)
8 May 2008Return made up to 26/04/08; full list of members (4 pages)
6 May 2008Appointment terminated director craig chester (1 page)
6 May 2008Appointment terminated director craig chester (1 page)
4 March 2008Registered office changed on 04/03/2008 from 3RD floor bank house 1-7 sutton court road sutton surrey SM3 8PD (1 page)
4 March 2008Registered office changed on 04/03/2008 from 3RD floor bank house 1-7 sutton court road sutton surrey SM3 8PD (1 page)
13 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 July 2007Return made up to 26/04/07; no change of members (8 pages)
3 July 2007Return made up to 26/04/07; no change of members (8 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 May 2006Return made up to 26/04/06; full list of members (8 pages)
10 May 2006Return made up to 26/04/06; full list of members (8 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 May 2005Return made up to 26/04/05; full list of members (8 pages)
18 May 2005Return made up to 26/04/05; full list of members (8 pages)
29 September 2004Registered office changed on 29/09/04 from: unit 4 riverside way watchmoor park camberley surrey GU15 3YQ (1 page)
29 September 2004Registered office changed on 29/09/04 from: unit 4 riverside way watchmoor park camberley surrey GU15 3YQ (1 page)
13 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
13 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
1 June 2004Return made up to 26/04/04; full list of members (8 pages)
1 June 2004Return made up to 26/04/04; full list of members (8 pages)
3 June 2003Registered office changed on 03/06/03 from: 2 the square bagshot surrey GU19 5AX (1 page)
3 June 2003Registered office changed on 03/06/03 from: 2 the square bagshot surrey GU19 5AX (1 page)
10 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 May 2003Return made up to 26/04/03; full list of members (8 pages)
6 May 2003Return made up to 26/04/03; full list of members (8 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
27 May 2002Return made up to 26/04/02; full list of members (8 pages)
27 May 2002Return made up to 26/04/02; full list of members (8 pages)
26 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
26 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
4 May 2001Return made up to 26/04/01; full list of members (7 pages)
4 May 2001Return made up to 26/04/01; full list of members (7 pages)
6 September 2000Full accounts made up to 31 December 1999 (11 pages)
6 September 2000Full accounts made up to 31 December 1999 (11 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Return made up to 26/04/00; full list of members (7 pages)
5 May 2000Return made up to 26/04/00; full list of members (7 pages)
13 August 1999Full accounts made up to 31 December 1998 (11 pages)
13 August 1999Full accounts made up to 31 December 1998 (11 pages)
2 May 1999Return made up to 26/04/99; full list of members (8 pages)
2 May 1999Return made up to 26/04/99; full list of members (8 pages)
27 August 1998Full accounts made up to 31 December 1997 (10 pages)
27 August 1998Full accounts made up to 31 December 1997 (10 pages)
17 June 1998Return made up to 26/04/98; full list of members (8 pages)
17 June 1998Return made up to 26/04/98; full list of members (8 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
13 May 1997Full accounts made up to 31 December 1996 (10 pages)
13 May 1997Full accounts made up to 31 December 1996 (10 pages)
6 May 1997Return made up to 26/04/97; no change of members (4 pages)
6 May 1997Return made up to 26/04/97; no change of members (4 pages)
20 June 1996Return made up to 26/04/96; full list of members (6 pages)
20 June 1996Return made up to 26/04/96; full list of members (6 pages)
15 April 1996Full accounts made up to 31 December 1995 (10 pages)
15 April 1996Full accounts made up to 31 December 1995 (10 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
19 May 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
19 May 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
4 May 1995Return made up to 26/04/95; full list of members (6 pages)
4 May 1995Return made up to 26/04/95; full list of members (6 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)