Company NameInner Vision (Creative Presentations) Limited
DirectorsNigel John Gibb and Leslie Alan Taylor
Company StatusDissolved
Company Number02216649
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel John Gibb
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleGraphic Designer
Correspondence Address41 Coniston Road
Muswell Hill
London
N10 2BL
Director NameMr Leslie Alan Taylor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Brook Street
Little Dunmow
Dunmow
Essex
CM6 3HU
Secretary NameJacqueline Ann Gibb
NationalityBritish
StatusCurrent
Appointed07 August 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address41 Coniston Road
Muswell Hill
London
N10 2BL

Location

Registered AddressThe Offices Of Mercer & Hole
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,856
Cash£2,869
Current Liabilities£116,668

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 October 2006Dissolved (1 page)
24 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
23 August 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
19 August 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Liquidators statement of receipts and payments (5 pages)
22 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
12 March 2002Notice of Constitution of Liquidation Committee (2 pages)
18 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2002Statement of affairs (7 pages)
18 February 2002Appointment of a voluntary liquidator (1 page)
4 February 2002Registered office changed on 04/02/02 from: farrington house 105-107 farrington road london EC1R 3BT (1 page)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 August 2001Return made up to 07/08/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 March 2000 (13 pages)
15 August 2000Return made up to 07/08/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Return made up to 07/08/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
13 October 1998Return made up to 07/08/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 August 1997Registered office changed on 01/08/97 from: 33 eyre street hill london EC1R 5ET (1 page)
31 January 1997Full accounts made up to 31 March 1996 (13 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
27 September 1996Return made up to 07/08/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
7 September 1995Return made up to 07/08/95; no change of members (4 pages)