Company NameEvision Solutions Ltd
DirectorsLeonard Charles Symes and David John Knifton
Company StatusDissolved
Company Number03315880
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 1 month ago)
Previous NameEurovision Solutions Limited

Business Activity

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

Directors

Director NameLeonard Charles Symes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address23 Winston Drive
Stoke D'Abernon
Surrey
KT11 3PB
Director NameDavid John Knifton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(12 months after company formation)
Appointment Duration26 years, 2 months
RoleIT Consultant
Correspondence Address52 Trafalgar Court
Glamis Road
London
E1 9TF
Secretary NameDavid John Knifton
NationalityBritish
StatusCurrent
Appointed02 February 1999(1 year, 12 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address52 Trafalgar Court
Glamis Road
London
E1 9TF
Secretary NameMr Frederick Symes
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Winston Drive
Stoke Dabernon
Cobham
Surrey
KT11 3BP
Secretary NameJanet Elizabeth Ellis
NationalityBritish
StatusResigned
Appointed01 February 1998(12 months after company formation)
Appointment Duration1 year (resigned 02 February 1999)
RoleCompany Director
Correspondence Address52 Trafalgar Court
Glamis Road
Wapping
London
E1 9TF

Location

Registered AddressGallagher & Co
69-85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£87,922
Gross Profit£34,911
Net Worth-£5,789
Cash£26,386
Current Liabilities£40,288

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 December 2001Dissolved (1 page)
21 September 2001Liquidators statement of receipts and payments (5 pages)
21 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2000Appointment of a voluntary liquidator (1 page)
26 September 2000Statement of affairs (6 pages)
5 September 2000Registered office changed on 05/09/00 from: 1 park place canary wharf london E14 4HJ (1 page)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
10 April 2000Return made up to 05/02/00; full list of members (6 pages)
27 March 2000S-div 21/03/00 (1 page)
27 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 March 1999Full accounts made up to 30 June 1998 (9 pages)
2 March 1999Company name changed eurovision solutions LIMITED\certificate issued on 03/03/99 (2 pages)
1 March 1999Return made up to 05/02/99; full list of members
  • 363(287) ‐ Registered office changed on 01/03/99
  • 363(288) ‐ Secretary resigned
(6 pages)
1 March 1999New secretary appointed (2 pages)
11 June 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
19 March 1998Return made up to 05/02/98; full list of members (6 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
5 February 1997Incorporation (16 pages)