Company NamePlanvision Limited
Company StatusDissolved
Company Number03187757
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNorikazu Nemoto
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityJapanese
StatusClosed
Appointed18 April 1996(same day as company formation)
RolePresident
Correspondence AddressTanabe Building
3-13-16 Akasaka
Minato-Ku Tokyo
Japan 107
Foreign
Secretary NameLily Sung
NationalityBritish
StatusClosed
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Wakeman Road
London
NW10 5DA
Director NameMr Anthony Ross Collett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address22 Lime Grove
London
W12 8EA
Director NameGail Wulfsohn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address162 Navarino Mansions
Dalston Lane
London
E8 1LD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address673 Finchley Road
London
NW2 2JP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 November 1998First Gazette notice for voluntary strike-off (1 page)
2 October 1998Application for striking-off (1 page)
21 June 1998Full accounts made up to 31 December 1997 (8 pages)
28 April 1998Return made up to 18/04/98; no change of members (4 pages)
11 January 1998Director resigned (1 page)
28 May 1997Full accounts made up to 31 December 1996 (10 pages)
25 April 1997Return made up to 18/04/97; full list of members (8 pages)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997Nc inc already adjusted 01/05/96 (1 page)
1 April 1997Ad 26/05/96--------- £ si 519998@1=519998 £ ic 2/520000 (2 pages)
20 December 1996New director appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Registered office changed on 03/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
3 May 1996New director appointed (3 pages)
3 May 1996New secretary appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 April 1996Incorporation (8 pages)