Company NameLuckyvision Limited
Company StatusDissolved
Company Number03375912
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Daniel Joseph Dawson
NationalityBritish
StatusClosed
Appointed11 June 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years (closed 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Upper Park Road
Camberley
Surrey
GU15 2EF
Director NameMs Jacqueline Anne Lane
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Fordway Avenue
Blackpool
Lancashire
FY3 8JN
Director NameMichael Eric Phillips
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 13 June 2000)
RoleArchitect
Correspondence AddressHafod Mount Road
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HR
Director NameMrs Pamela Jean Dawson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(2 weeks, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppertops 45 Upper Park Road
Camberley
Surrey
GU15 2EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorfolk House
107 Trevelyan Road
London
SW17 9LR
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
19 November 1999Application for striking-off (1 page)
8 October 1999Return made up to 23/05/99; full list of members (6 pages)
19 June 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 1997Incorporation (9 pages)