Company NameNew Vision 3D International Limited
Company StatusDissolved
Company Number03790950
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Boyle
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed11 October 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 21 December 2004)
RoleSales Manager
Correspondence AddressBedrock
Priory Road
Delgany
County Wicklow
Irish
Secretary NameEmmet Michael Francis Boyle
NationalityIrish
StatusClosed
Appointed20 June 2002(3 years after company formation)
Appointment Duration2 years, 6 months (closed 21 December 2004)
RoleCompany Director
Correspondence AddressBedrock Priory Road
Delgany
County Wicklow
Irish
Director NameTimothy Connolly
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleConstruction Contractor
Correspondence AddressHighfield Lodge
Church Road
Hockley
Essex
SS5 4SS
Secretary NameMarilyn Winifred Kathleen Connolly
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield Lodge
Church Road
Hockley
Essex
SS5 4SS
Secretary NameTimothy Connolly
NationalityBritish
StatusResigned
Appointed11 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 2002)
RoleConstruction Contractor
Correspondence AddressThe Briars Kingsway
Hullbridge
Essex
SS5 6DR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,722
Cash£141
Current Liabilities£3,366

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
24 April 2003New secretary appointed (2 pages)
2 July 2002Secretary resigned;director resigned (1 page)
2 July 2002Return made up to 17/06/02; full list of members (7 pages)
24 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
4 July 2001Return made up to 17/06/01; full list of members (6 pages)
27 December 2000Full accounts made up to 30 June 2000 (8 pages)
14 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
8 September 2000Particulars of mortgage/charge (3 pages)
30 August 2000Secretary's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
11 July 2000Return made up to 17/06/00; full list of members (6 pages)
2 February 2000Ad 17/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: 83 clerkenwell road london EC1R 5AR (1 page)