Company NameE-Vision Consulting Limited
Company StatusDissolved
Company Number03629257
CategoryPrivate Limited Company
Incorporation Date10 September 1998(25 years, 7 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameBlackfriars Systems Limited

Business Activity

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

Directors

Director NameMrs Linda Joan Portlock
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(6 months, 4 weeks after company formation)
Appointment Duration8 years, 4 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Birch Grove
Pyrford
Woking
Surrey
GU22 8NB
Director NameMr Michael Kenneth Portlock
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(6 months, 4 weeks after company formation)
Appointment Duration8 years, 4 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Birch Grove
Pyrford
Woking
Surrey
GU22 8NB
Secretary NameMr Michael Kenneth Portlock
NationalityBritish
StatusClosed
Appointed06 April 1999(6 months, 4 weeks after company formation)
Appointment Duration8 years, 4 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Birch Grove
Pyrford
Woking
Surrey
GU22 8NB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressLudwell House
2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Turnover£47,220
Net Worth£19,356
Cash£9,432
Current Liabilities£5,643

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
26 March 2007Application for striking-off (1 page)
6 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 November 2006Return made up to 06/09/06; full list of members (7 pages)
24 October 2006Registered office changed on 24/10/06 from: 16 painters pightle hook hampshire RG27 9SS (1 page)
15 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
28 September 2004Return made up to 06/09/04; full list of members (7 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 September 2003Return made up to 06/09/03; full list of members (7 pages)
7 March 2003Registered office changed on 07/03/03 from: ludwell house 2 guildford street chertsey surrey KT16 9BQ (1 page)
3 October 2002Return made up to 06/09/02; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
25 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Full accounts made up to 31 December 1999 (9 pages)
15 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
11 June 1999Company name changed blackfriars systems LIMITED\certificate issued on 14/06/99 (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New secretary appointed;new director appointed (2 pages)
18 April 1999Ad 06/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 1999Registered office changed on 18/04/99 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999Director resigned (1 page)
10 September 1998Incorporation (11 pages)