Company NameEastern Vision (Trading) Limited
Company StatusDissolved
Company Number03673160
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Marie-Elisabeth Virginie Wood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish & French
StatusClosed
Appointed24 November 1998(same day as company formation)
RoleChief Executive
Correspondence Address12b Sanuai Sap 46 Soi Phikul
South Sathorn Road Yannawa
Bangkok 10120
Foreign
Secretary NameAlexander James Wood
NationalityBritish
StatusClosed
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address12b Sanguan Sap 46 Soi Phikul
Sathorn Soi9 South Sathirn Rd
Sathorn Bangkok
10120
Foreign
Director NameJayashree David
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed01 April 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleChief Liaison Officer
Correspondence AddressNo 2 Maharaja Nandakumar Road
Calcutta
700029
India
Director NameStanley David
Date of BirthApril 1956 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed01 April 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleTrade Advisor
Correspondence AddressNo 2 Maharaja Nandakumar Road
Calcutta
700029
India
Director NameMr Oliver Julian Gillie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Alleyn Road
London
SE21 8AL
Director NameAlexander James Wood
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleBanker
Correspondence Address12b Sanguan Sap 46 Soi Phikul
Sathorn Soi9 South Sathirn Rd
Sathorn Bangkok
10120
Foreign
Director NameRobert Bruce Wood
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2001)
RoleConsultant
Correspondence AddressChequers The Street
West Clandon
Guildford
Surrey
GU4 7TG
Director NameMark Adrian Campanale
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2001)
RoleInvestment Analyst
Correspondence Address50 Whitton Road
Twickenham
Middlesex
TW1 1BS
Director NameViren Kumar Rastogi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed01 April 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address19 Orchard Court
1-9 Portman Square
London
W1H 9PA

Location

Registered AddressHill House
67-71 Lowlands Road
Harrow
HA1 3EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,645
Current Liabilities£24,846

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
11 April 2002Application for striking-off (1 page)
17 January 2002Return made up to 24/11/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2001Particulars of contract relating to shares (4 pages)
25 September 2001Ad 30/06/01--------- £ si [email protected]=12897 £ ic 135750/148647 (2 pages)
8 August 2001Registered office changed on 08/08/01 from: 187 ember lane east molesey surrey KT8 0BU (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: chequers the street, west clandon guildford GU4 7TG (1 page)
7 March 2001Accounts for a small company made up to 30 November 1999 (6 pages)
26 January 2001Return made up to 24/11/00; change of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 July 2000Particulars of contract relating to shares (3 pages)
26 July 2000Ad 30/06/00--------- £ si [email protected]=37375 £ ic 98375/135750 (3 pages)
8 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
9 June 1999Ad 01/04/99--------- £ si [email protected]=98373 £ ic 2/98375 (3 pages)
9 June 1999Particulars of contract relating to shares (4 pages)
19 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999Secretary's particulars changed;director's particulars changed (1 page)
15 May 1999New director appointed (2 pages)
15 May 1999Location of register of members (1 page)
15 May 1999New director appointed (2 pages)
16 April 1999S-div 09/03/99 (1 page)
16 April 1999Nc inc already adjusted 09/03/99 (1 page)
31 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
4 February 1999New director appointed (2 pages)
24 November 1998Incorporation (21 pages)