Company NameOne Vision Management Limited
Company StatusDissolved
Company Number03339604
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameRoderick Lindsay Martin
Date of BirthApril 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address46 Richford Street
Hammersmith
London
W6 7HP
Secretary NameMalwina Dominika Ruta
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address46 Richford Street
Hammersmith
London
W6 7HP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address7 Granard Business Centre
Burns Lane Mill Hill
London
NW1 7RN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£735
Cash£2,273
Current Liabilities£9,825

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 25/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 April 2003Return made up to 25/03/03; full list of members (6 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 June 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 June 2001Return made up to 25/03/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 August 2000Return made up to 25/03/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 April 1999Return made up to 25/03/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
6 April 1997Director resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
6 April 1997New director appointed (2 pages)
25 March 1997Incorporation (17 pages)