Company NameNightvision Technology Ltd
Company StatusDissolved
Company Number03959284
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameEmlyn Garvey
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed12 May 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 07 March 2006)
RoleEngineer
Correspondence Address103 Westfield Road
Ealing
London
W13 9JD
Secretary NameFTA Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed28 June 2005(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (closed 07 March 2006)
Correspondence AddressStuart House
55 Catherine Place
London
SW1E 6DY
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc. Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL

Location

Registered AddressStuart House
55 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£23,438
Net Worth£1
Cash£2,813
Current Liabilities£2,812

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
28 October 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
28 October 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
28 September 2005Application for striking-off (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
6 May 2005Registered office changed on 06/05/05 from: number 1 mepham street london SE1 8SH (1 page)
3 May 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
30 March 2005Return made up to 29/03/05; full list of members (6 pages)
15 November 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
31 March 2004Return made up to 29/03/04; full list of members (6 pages)
26 August 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
15 April 2003Return made up to 29/03/03; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
16 October 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
16 October 2002Director's particulars changed (1 page)
28 May 2002Return made up to 29/03/02; full list of members (6 pages)
18 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
5 November 2001Registered office changed on 05/11/01 from: 5 sherwood street london W1V 7RA (1 page)
27 March 2001Return made up to 29/03/01; full list of members (6 pages)
21 June 2000Director's particulars changed (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
29 March 2000Incorporation (9 pages)