Company NameBusiness Vision Limited
Company StatusDissolved
Company Number03142225
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)
Dissolution Date6 October 1998 (25 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLeena Nackasha
NationalityBritish
StatusClosed
Appointed16 October 1996(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 06 October 1998)
RoleCompany Director
Correspondence Address60 Ovington Court
Kempton Walk
Croydon
Surrey
CR0 7XG
Director NameMark Angus McLellan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed24 July 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 06 October 1998)
RoleConsultant
Correspondence Address110 Saint Georges Road
Middlesex
London
SE1 6EU
Director NameLaurence Brendan Slattery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleSolicitor
Correspondence Address11-13 Macklin Street
London
WC2B 5NH
Secretary NameMr James Douglas Strachan Gordon
NationalityEnglish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Director NameDr Lway Adel Bitris Nackasha
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 1997)
RoleConsultant
Correspondence Address60 Watlings Close
Shirley
Croydon
Surrey
CR0 7XQ

Location

Registered Address35-37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 11-13 macklin street london WC2B 5NH (1 page)
17 April 1997Return made up to 29/12/96; full list of members (6 pages)
29 December 1995Incorporation (26 pages)