Company NameVision International Healthcare (Uzbekistan) Limited
Company StatusDissolved
Company Number03344145
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 1997(27 years, 1 month ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHomond Harper
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(2 years, 9 months after company formation)
Appointment Duration6 months (closed 04 July 2000)
RoleRetired
Correspondence AddressPO Box 1037
Ulan Bator
13
Mongolia
Secretary NameWig & Pen Services Limited (Corporation)
StatusClosed
Appointed02 April 1997(same day as company formation)
Correspondence AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF
Director NamePaul John Martin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Colonel's Way
Southborough
Tunbridge Wells
Kent
TN4 0SZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameHoward Fyfe Harper
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 1999)
RoleConsultant Opthamologist
Correspondence AddressEbenezer Cottage
Eridge Green
Tunbridge Wells
Kent
TN3 9JU

Location

Registered AddressTenison House
45 Tweedy Road
Bromley
Kent
BR1 3NF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
3 February 2000Application for striking-off (1 page)
29 January 2000New director appointed (2 pages)
9 November 1999Annual return made up to 02/04/99
  • 363(288) ‐ Director resigned
(4 pages)
9 November 1999Compulsory strike-off action has been discontinued (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
24 May 1999Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Registered office changed on 22/04/97 from: 16 st john street london EC1M 4AY (1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
2 April 1997Incorporation (22 pages)