Company NameMultimedia Visions Inc. Limited
Company StatusDissolved
Company Number02994826
CategoryPrivate Limited Company
Incorporation Date25 November 1994(29 years, 5 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)
Previous NameCompass Conferences International Limited

Business Activity

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

Directors

Director NameHaroon Arif Leghari
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 30 June 1998)
RoleMedia Management
Correspondence AddressFlat 12
7 Belgrave Gardens
London
NW8 0QY
Director NameSaeed Ferdos
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(1 year, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 April 1996)
RoleConsultant
Correspondence Address78 Cranbrook Road
London
W4 2LH
Secretary NameSaeed Ferdos
NationalityBritish
StatusResigned
Appointed26 January 1996(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 29 February 1996)
RoleAccountant
Correspondence Address78 Cranbrook Road
London
W4 2LH
Secretary NameDuje Lipovac
NationalityBritish
StatusResigned
Appointed29 February 1996(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address23a Steerforth Street
Earlsfield
London
SW18 4HH
Director NameLaila Shameem
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish-Pakistani
StatusResigned
Appointed09 April 1996(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 July 1996)
RoleEvent Organiser
Correspondence AddressFlat 12
7 Belgrave Gardens
London
Nw8 0q7
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressWinchester House, 8th Floor
259-269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
15 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
8 October 1996Secretary resigned (1 page)
2 September 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
2 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Return made up to 05/06/96; full list of members (8 pages)
20 May 1996Registered office changed on 20/05/96 from: flat 27 40,orsett terrace london W2 6AJ (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
15 March 1996Secretary resigned (2 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996New director appointed (2 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Ad 01/02/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 February 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
27 February 1996New secretary appointed (2 pages)
14 February 1996Company name changed compass conferences internationa l LIMITED\certificate issued on 15/02/96 (2 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Registered office changed on 08/08/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)