Company NameCentre Vision Limited
DirectorsJessica Lynn Hatfield and Christopher David Saunders
Company StatusDissolved
Company Number03780268
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 10 months ago)
Previous NameMablaw 376 Limited

Business Activity

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

Directors

Director NameJessica Lynn Hatfield
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressGarden Flat 1
38 Netherhall Gardens
London
NW3 5TP
Director NameChristopher David Saunders
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressApartment 33, The Ziggurat
66-70 Saffron Hill
London
EC1N 8QX
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 July 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 9 months
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameChristopher David Saunders
NationalityBritish
StatusResigned
Appointed19 July 1999(1 month, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2000)
RoleCompany Director
Correspondence Address5 Fielden Farm Court
Gravenhurst
Bedford
Bedfordshire
MK45 4NL
Director NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Director NameMablaw Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£56,700
Gross Profit-£353,805
Net Worth-£677,104
Cash£25,210
Current Liabilities£793,399

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 August 2003Dissolved (1 page)
21 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Liquidators statement of receipts and payments (5 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
19 March 2001Registered office changed on 19/03/01 from: 17/18 great pulteney street london W1R 3DG (1 page)
14 March 2001Statement of affairs (6 pages)
14 March 2001Appointment of a voluntary liquidator (1 page)
14 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2001Full accounts made up to 30 June 2000 (12 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
18 July 2000£ nc 1000/10000 01/06/00 (2 pages)
18 July 2000Ad 01/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 2000Memorandum and Articles of Association (8 pages)
10 April 2000Registered office changed on 10/04/00 from: tring house 77-81 high street tring hertfordshire HP23 4AB (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned;director resigned (1 page)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 July 1999Registered office changed on 04/07/99 from: 20 station road watford hertfordshire WD1 1JH (1 page)
1 June 1999Incorporation (36 pages)