Company NameDirect Vision Entertainment Limited
DirectorDaniel Jonathon Fifer
Company StatusDissolved
Company Number03066517
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMichael Joseph
NationalityBritish
StatusCurrent
Appointed09 June 1995(same day as company formation)
RoleSecretary
Correspondence Address15 Little Potters
Bushey Heath
Bushey
Hertfordshire
WD2 3QT
Director NameDaniel Jonathon Fifer
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1998(3 years after company formation)
Appointment Duration25 years, 10 months
RoleNusic/Video Salesman
Correspondence AddressFlat 5 Win Dmill Court
Windmill Lane
Bushey Heath
Hertfordshire
WD2 1NG
Director NameAdrienne Joseph
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleSchool Technician
Correspondence Address15 Little Potters
Bushey Heath
Bushey
Hertfordshire
WD2 3QT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2-6 Friern Park
North Finchley
London
N12 9BY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 February 2005Dissolved (1 page)
29 November 2004Completion of winding up (1 page)
18 March 1999Order of court to wind up (1 page)
10 March 1999Court order notice of winding up (1 page)
5 January 1999First Gazette notice for compulsory strike-off (1 page)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
24 September 1997Return made up to 09/06/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 November 1996Return made up to 09/06/96; full list of members
  • 363(287) ‐ Registered office changed on 19/11/96
(6 pages)
14 February 1996Accounting reference date notified as 30/04 (1 page)
9 June 1995Incorporation (28 pages)