Company NameF.D. Vision Limited
Company StatusDissolved
Company Number03770161
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 12 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameAnn Miriam Darwish
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleRetailer
Correspondence Address11 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Director NameMostafa Ali Darwish
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleRetailer
Correspondence Address11 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Director NameSabry Ali Darwish
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleRetailer
Correspondence Address80 Woodhill Crescent
Harrow
Middlesex
HA3 0LZ
Secretary NameMostafa Ali Darwish
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address15-17 Edgware Road
London
W2 2JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
4 June 2003Return made up to 13/05/03; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 May 2002Return made up to 13/05/02; full list of members (7 pages)
14 June 2001Accounts for a small company made up to 31 May 2001 (5 pages)
15 May 2001Return made up to 13/05/01; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
8 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Registered office changed on 23/05/00 from: 1ST floor offices 8-10 stanford hill london N16 6XZ (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)