Company NameHi-Tech Vision Limited
Company StatusDissolved
Company Number02809772
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years ago)
Dissolution Date10 September 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMohamad Ali Amari
Date of BirthJune 1946 (Born 77 years ago)
NationalityIranian
StatusClosed
Appointed16 May 1994(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address2 Mohtabe Close
Jaslen Road
Shemiran
Iran
Secretary NameAzer Amari
NationalityBritish
StatusClosed
Appointed03 February 1998(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address2 Mohtabe Close
Jashne Road
Shemiran
Iran 19
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Massoud Shafie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIranian
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleElectronics Specialist
Correspondence Address134a Golders Green Road
London
NW11 8HB
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameAmir Eravani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIranian
StatusResigned
Appointed30 September 1993(5 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 May 1994)
RoleCompany Director
Correspondence Address14 Brittacy Road
London
NW7 1BP
Director NameAmir Eravani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIranian
StatusResigned
Appointed16 April 1994(1 year after company formation)
Appointment Duration1 year (resigned 16 April 1995)
RoleCompany Director
Correspondence Address14 Brittacy Road
London
NW7 1BP
Secretary NameFerzanhe Hosseinzadeh
NationalityBritish
StatusResigned
Appointed16 April 1994(1 year after company formation)
Appointment Duration1 year (resigned 16 April 1995)
RoleCompany Director
Correspondence Address102 Church Street
Kensington
London
W8
Secretary NameZohreh Eravani
NationalityPersian
StatusResigned
Appointed09 May 1994(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address14 Bittacy Road
Mil Hill East
London
NW7 1BP

Location

Registered AddressCumbrian House
84 Cumbrian Gardens
Golders Green
London
NW2 1EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£31,290
Current Liabilities£31,290

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
11 April 2002Application for striking-off (1 page)
23 July 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
23 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2000Return made up to 16/04/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 July 1999 (10 pages)
6 August 1999Full accounts made up to 31 July 1998 (10 pages)
5 July 1999Return made up to 16/04/99; no change of members (4 pages)
24 May 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
24 June 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998Secretary resigned (1 page)
12 May 1998Full accounts made up to 31 July 1997 (10 pages)
3 June 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
16 May 1997Return made up to 16/04/97; no change of members (4 pages)
6 November 1996Full accounts made up to 31 July 1995 (10 pages)
2 August 1996Return made up to 16/04/96; no change of members (4 pages)
2 August 1996Registered office changed on 02/08/96 from: 289 cricklewood lane london NW2 2JL (1 page)
14 September 1995Return made up to 16/04/95; full list of members (10 pages)
16 March 1995Accounts for a small company made up to 31 July 1994 (5 pages)