Company NameFirstvision Limited
Company StatusDissolved
Company Number03016369
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameLinda Joan Bryan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(same day as company formation)
RoleRGN
Country of ResidenceUnited Kingdom
Correspondence Address53 Upfield
Croydon
CR0 5DR
Secretary NamePeter Charles Bryan
NationalityBritish
StatusClosed
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Upfield
Croydon
CR0 5DR
Director NamePeter Charles Bryan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(14 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Piccadilly
London
W1J 9EF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 74934932
Telephone regionLondon

Location

Registered Address17 Selwood Road
Croydon
CR0 7JU
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAshburton
Built Up AreaGreater London

Shareholders

99 at £1Linda Joan Bryan
99.00%
Ordinary
1 at £1Peter Charles Bryan
1.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

17 December 1999Delivered on: 6 January 2000
Persons entitled: Alliance & Leicester PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: Flat 6 101 mount street london W1Y 5HG.
Outstanding

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
3 February 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
2 May 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
2 April 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
19 April 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 August 2017Notification of Linda Joan Bryan as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
15 August 2017Notification of Linda Joan Bryan as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Registered office address changed from 53 Upfield Croydon CR0 5DR to 17 Selwood Road Croydon CR0 7JU on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 53 Upfield Croydon CR0 5DR to 17 Selwood Road Croydon CR0 7JU on 14 August 2017 (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
5 May 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
12 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
8 June 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
8 June 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
17 March 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
17 March 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
6 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
12 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
1 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
23 February 2010Director's details changed for Linda Joan Bryan on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Linda Joan Bryan on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 November 2009Appointment of Peter Charles Bryan as a director (3 pages)
25 November 2009Appointment of Peter Charles Bryan as a director (3 pages)
19 March 2009Return made up to 31/01/09; full list of members (3 pages)
19 March 2009Return made up to 31/01/09; full list of members (3 pages)
12 November 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
12 November 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
21 February 2008Return made up to 31/01/08; no change of members (6 pages)
21 February 2008Return made up to 31/01/08; no change of members (6 pages)
7 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
7 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
23 April 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
23 April 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
7 March 2007Return made up to 31/01/07; full list of members (6 pages)
7 March 2007Return made up to 31/01/07; full list of members (6 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
9 February 2006Return made up to 31/01/06; full list of members (6 pages)
9 February 2006Return made up to 31/01/06; full list of members (6 pages)
16 June 2005Return made up to 31/01/05; full list of members (6 pages)
16 June 2005Return made up to 31/01/05; full list of members (6 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
1 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
1 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
23 March 2004Return made up to 31/01/04; full list of members (6 pages)
23 March 2004Return made up to 31/01/04; full list of members (6 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
27 February 2003Return made up to 31/01/03; full list of members (6 pages)
27 February 2003Return made up to 31/01/03; full list of members (6 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
6 March 2002Return made up to 31/01/02; full list of members (6 pages)
6 March 2002Return made up to 31/01/02; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (7 pages)
31 May 2001Full accounts made up to 31 July 2000 (7 pages)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
16 November 2000Return made up to 31/01/00; full list of members (6 pages)
16 November 2000Return made up to 31/01/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 July 1999 (7 pages)
5 June 2000Full accounts made up to 31 July 1999 (7 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
1 June 1999Full accounts made up to 31 July 1998 (7 pages)
1 June 1999Full accounts made up to 31 July 1998 (7 pages)
5 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1998Registered office changed on 14/09/98 from: siljan hillside road tatsfield westerham kent TN16 2NH (1 page)
14 September 1998Registered office changed on 14/09/98 from: siljan hillside road tatsfield westerham kent TN16 2NH (1 page)
23 February 1998Return made up to 31/01/98; no change of members (4 pages)
23 February 1998Return made up to 31/01/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 July 1997 (7 pages)
24 October 1997Full accounts made up to 31 July 1997 (7 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
17 January 1997Full accounts made up to 31 July 1996 (7 pages)
17 January 1997Full accounts made up to 31 July 1996 (7 pages)
28 May 1996Full accounts made up to 31 July 1995 (7 pages)
28 May 1996Full accounts made up to 31 July 1995 (7 pages)
18 February 1996Return made up to 31/01/96; full list of members (6 pages)
18 February 1996Return made up to 31/01/96; full list of members (6 pages)
9 October 1995Accounting reference date notified as 31/07 (1 page)
9 October 1995Accounting reference date notified as 31/07 (1 page)
28 March 1995Ad 31/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 1995Ad 31/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
23 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)