Company NameFullvision Computing Limited
Company StatusDissolved
Company Number03142094
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNeil Derek Ambrose
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(2 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 13 September 2005)
RoleComputer Consultant
Correspondence Address12 Crossway
Enfield
Middlesex
EN1 2LA
Secretary NameIrene Edith Ambrose
NationalityBritish
StatusClosed
Appointed12 March 1996(2 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address12 Crossway
Bush Hill Park
Enfield
EN1 2LA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address12 Crossway
Enfield
Middlesex
EN1 2LA
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
20 April 2005Application for striking-off (1 page)
24 January 2005Return made up to 29/12/04; full list of members (6 pages)
24 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
15 January 2004Return made up to 29/12/03; full list of members (6 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
13 January 2003Return made up to 29/12/02; full list of members (6 pages)
28 November 2002Accounts for a small company made up to 28 February 2002 (5 pages)
3 April 2002Auditor's resignation (1 page)
10 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
27 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
29 December 2000Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
31 January 2000Return made up to 29/12/99; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
9 May 1999Return made up to 29/12/98; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
6 February 1998Return made up to 29/12/97; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 28 February 1997 (4 pages)
24 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1997Return made up to 29/12/96; full list of members (6 pages)
27 March 1996New secretary appointed (2 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996Director resigned (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996Registered office changed on 24/03/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
24 March 1996Accounting reference date notified as 28/02 (1 page)
29 December 1995Incorporation (28 pages)