Company NameThe Bpl Innovision Company (UK) Limited
Company StatusDissolved
Company Number04070434
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameKoshy Mohan George
Date of BirthApril 1953 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2001(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 30 August 2005)
RoleCompany Executive
Correspondence AddressNo C-7 3rd Floor
Shantikiran Apartments No 52
Nandidurga Road Bangalore
560 046
Foreign
Director NameAtul Sathe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed02 September 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressOceana Floor No. 11
5th Floor, Marine Drive
Mumbai
4000020
Secretary NameKoshy Mohan George
NationalityBritish
StatusClosed
Appointed02 September 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressNo C-7 3rd Floor
Shantikiran Apartments No 52, Nandidurga Road
Bangalore
560 046
Director NameGanapathy Subramaniam
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed11 October 2000(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2003)
RoleCorporate Officer
Correspondence AddressFlat No 201 Eden Hall
245 Defence Colony 80 Feet Street
Indiranagar
Bangalore 560 038
Foreign
Secretary NameAmbar Sur
NationalityBritish
StatusResigned
Appointed11 October 2000(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 2001)
RoleCompany Director
Correspondence Address159 Defence Colony
Fifth Main Sixth Cross
Indiranagar
Bangalore 560 038
Foreign
Secretary NameSivarama Krishnan
NationalityIndian
StatusResigned
Appointed01 March 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2003)
RoleCompany Executive
Correspondence AddressNo 627 Ground Floor 6th B Main
13th Cross Saarakki
Jp Nagar Iii Phase Bangalore
560 078
Foreign
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 November 2003Return made up to 08/09/03; full list of members (2 pages)
21 November 2003New director appointed (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (1 page)
20 November 2003Director resigned (1 page)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
25 January 2003Registered office changed on 25/01/03 from: fifth floor signet house 49-51 farringdon road london EC1M 3JB (1 page)
15 January 2003Return made up to 08/09/02; full list of members (5 pages)
3 October 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
29 October 2001Return made up to 08/09/01; full list of members (6 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New director appointed (2 pages)
13 April 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)