Company NameVision Security Focus Ltd
Company StatusDissolved
Company Number04214310
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NamesAbsolute Communications Limited and ZOYA Marketing Solutions Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameSyed Mohammad Ali
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(1 year after company formation)
Appointment Duration6 years, 10 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address71 Holden Close
Dagenham
Essex
RM8 2QT
Director NameSaeed Ahmad Ansari
Date of BirthNovember 1946 (Born 77 years ago)
NationalityPakistani
StatusClosed
Appointed01 August 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 24 March 2009)
RoleAccountant
Correspondence Address420 Lodge Avenue
Dagenham
Essex
RM9 4QU
Secretary NameSaeed Ahmad Ansari
NationalityPakistani
StatusClosed
Appointed01 August 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 24 March 2009)
RoleAccountant
Correspondence Address420 Lodge Avenue
Dagenham
Essex
RM9 4QU
Director NameSuleman Mohammed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAfganhi
StatusResigned
Appointed10 May 2002(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2006)
RoleManager
Correspondence Address219j Rainham Road North
Dagenham
Essex
RM10 7EH
Director NameAbdul Rehman
Date of BirthMay 1964 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed10 May 2002(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 17 April 2003)
RoleCompany Director
Correspondence Address32 King Street
Plaistow
London
E13 8DQ
Secretary NameSuleman Mohammed
NationalityAfganhi
StatusResigned
Appointed10 May 2002(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2006)
RoleManager
Correspondence Address219j Rainham Road North
Dagenham
Essex
RM10 7EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 24 South Park Business
Centre 310 Green Lane
Ilford
Essex
IG1 1LQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Return made up to 10/05/06; full list of members (3 pages)
10 November 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
25 July 2005Return made up to 10/05/05; full list of members (7 pages)
10 February 2005Return made up to 10/05/04; full list of members (7 pages)
30 September 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 May 2004Company name changed zoya marketing solutions LTD\certificate issued on 17/05/04 (3 pages)
7 May 2004Return made up to 10/05/03; full list of members (7 pages)
7 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 June 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
28 April 2003Director resigned (1 page)
22 March 2003Registered office changed on 22/03/03 from: 24 bedford row london WC1R 4TQ (1 page)
5 March 2003Company name changed absolute communications LIMITED\certificate issued on 05/03/03 (2 pages)
22 January 2003Ad 10/05/01--------- £ si 999@1 (2 pages)
30 October 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed;new director appointed (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
23 May 2002Ad 10/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 May 2001Incorporation (17 pages)