Company NameSpring Vision Properties Limited
Company StatusDissolved
Company Number02788347
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 3 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)
Previous NamesChoudhry Covered Buttons Limited and Springview Properties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mohammad Akhtar Choudhry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Director NameMr Jacob Weg
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Princes Park Avenue
London
Nw11
Secretary NameMr Jacob Weg
NationalityBritish
StatusClosed
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Princes Park Avenue
London
Nw11
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressBerkley House 7th Floor 18-24 High Street
Edgware
HA8 7RP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

25 at £1Jacob Weg
25.00%
Ordinary
25 at £1Miriam Weg
25.00%
Ordinary
25 at £1Mohammad Akhtar Choudhry
25.00%
Ordinary
25 at £1Shamim Akhtar Choudhry
25.00%
Ordinary

Accounts

Latest Accounts6 April 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 April

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
5 January 2014Total exemption full accounts made up to 6 April 2013 (10 pages)
5 January 2014Total exemption full accounts made up to 6 April 2013 (10 pages)
5 January 2014Total exemption full accounts made up to 6 April 2013 (10 pages)
3 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (14 pages)
3 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (14 pages)
3 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (14 pages)
28 January 2013Total exemption full accounts made up to 6 April 2012 (10 pages)
28 January 2013Total exemption full accounts made up to 6 April 2012 (10 pages)
28 January 2013Total exemption full accounts made up to 6 April 2012 (10 pages)
15 May 2012Annual return made up to 9 February 2012 (13 pages)
15 May 2012Annual return made up to 9 February 2012 (13 pages)
15 May 2012Annual return made up to 9 February 2012 (13 pages)
16 December 2011Total exemption full accounts made up to 6 April 2011 (8 pages)
16 December 2011Total exemption full accounts made up to 6 April 2011 (8 pages)
16 December 2011Total exemption full accounts made up to 6 April 2011 (8 pages)
6 April 2011Annual return made up to 9 February 2011 (21 pages)
6 April 2011Annual return made up to 9 February 2011 (21 pages)
6 April 2011Annual return made up to 9 February 2011 (21 pages)
30 November 2010Total exemption full accounts made up to 6 April 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 6 April 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 6 April 2010 (9 pages)
17 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (10 pages)
17 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (10 pages)
17 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (10 pages)
8 January 2010Change of name notice (2 pages)
8 January 2010Change of name notice (2 pages)
8 January 2010Company name changed springview properties LIMITED\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
8 January 2010Company name changed springview properties LIMITED\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
6 January 2010Total exemption full accounts made up to 6 April 2009 (9 pages)
6 January 2010Total exemption full accounts made up to 6 April 2009 (9 pages)
6 January 2010Total exemption full accounts made up to 6 April 2009 (9 pages)
10 November 2009Company name changed choudhry covered buttons LIMITED\certificate issued on 10/11/09
  • CONNOT ‐
(3 pages)
10 November 2009Company name changed choudhry covered buttons LIMITED\certificate issued on 10/11/09
  • CONNOT ‐
(3 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-10
(1 page)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-10
(1 page)
12 August 2009Registered office changed on 12/08/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
12 August 2009Registered office changed on 12/08/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
25 February 2009Return made up to 09/02/09; full list of members (4 pages)
25 February 2009Return made up to 09/02/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 6 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 6 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 6 April 2008 (5 pages)
27 February 2008Return made up to 09/02/08; full list of members (4 pages)
27 February 2008Return made up to 09/02/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 6 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 6 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 6 April 2007 (5 pages)
22 August 2007Registered office changed on 22/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
22 August 2007Registered office changed on 22/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
6 March 2007Return made up to 09/02/07; full list of members (3 pages)
6 March 2007Return made up to 09/02/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 6 April 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 6 April 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 6 April 2006 (6 pages)
18 May 2006Total exemption small company accounts made up to 6 April 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 6 April 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 6 April 2005 (6 pages)
12 April 2006Return made up to 09/02/06; full list of members (6 pages)
12 April 2006Return made up to 09/02/06; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 6 April 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 6 April 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 6 April 2004 (6 pages)
21 February 2005Return made up to 09/02/05; full list of members (6 pages)
21 February 2005Return made up to 09/02/05; full list of members (6 pages)
19 March 2004Return made up to 09/02/04; full list of members (6 pages)
19 March 2004Return made up to 09/02/04; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 6 April 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 6 April 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 6 April 2003 (6 pages)
13 August 2003Total exemption small company accounts made up to 6 April 2002 (5 pages)
13 August 2003Total exemption small company accounts made up to 6 April 2002 (5 pages)
13 August 2003Total exemption small company accounts made up to 6 April 2002 (5 pages)
11 February 2003Return made up to 09/02/03; full list of members (6 pages)
11 February 2003Return made up to 09/02/03; full list of members (6 pages)
9 March 2002Secretary's particulars changed;director's particulars changed (1 page)
9 March 2002Return made up to 09/02/02; full list of members (6 pages)
9 March 2002Secretary's particulars changed;director's particulars changed (1 page)
9 March 2002Return made up to 09/02/02; full list of members (6 pages)
14 February 2002Total exemption small company accounts made up to 6 April 2001 (5 pages)
14 February 2002Total exemption small company accounts made up to 6 April 2001 (5 pages)
14 February 2002Total exemption small company accounts made up to 6 April 2001 (5 pages)
12 February 2002Accounting reference date shortened from 30/04/01 to 06/04/01 (1 page)
12 February 2002Accounting reference date shortened from 30/04/01 to 06/04/01 (1 page)
23 February 2001Return made up to 09/02/01; full list of members (6 pages)
23 February 2001Return made up to 09/02/01; full list of members (6 pages)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
10 March 2000Return made up to 09/02/00; full list of members (6 pages)
10 March 2000Registered office changed on 10/03/00 from: treasure hse 19-21 hatton gdns london EC1N 8BA (1 page)
10 March 2000Return made up to 09/02/00; full list of members (6 pages)
10 March 2000Registered office changed on 10/03/00 from: treasure hse 19-21 hatton gdns london EC1N 8BA (1 page)
28 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 February 1999Return made up to 09/02/99; full list of members (6 pages)
12 February 1999Return made up to 09/02/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 November 1998Director's particulars changed (1 page)
12 November 1998Director's particulars changed (1 page)
5 June 1998Return made up to 09/02/98; full list of members (6 pages)
5 June 1998Return made up to 09/02/98; full list of members (6 pages)
31 July 1997Secretary's particulars changed;director's particulars changed (1 page)
31 July 1997Secretary's particulars changed;director's particulars changed (1 page)
6 July 1997Auditor's resignation (1 page)
6 July 1997Auditor's resignation (1 page)
5 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
5 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
21 March 1996Return made up to 09/02/96; full list of members (6 pages)
21 March 1996Return made up to 09/02/96; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)