Company NameEastwest Vision Limited
Company StatusDissolved
Company Number04216417
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 10 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew James Durham Wilkinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (closed 01 July 2003)
RoleManagement
Correspondence AddressWest End House
Over Stratton
Somerset
TA13 5LB
Director NameChristopher Jerome Walton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2002)
RoleAccountant
Correspondence AddressLanterns Lodge
Bridge Lane
London
SW11 3AD
Secretary NameChristopher Jerome Walton
NationalityBritish
StatusResigned
Appointed25 May 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2002)
RoleAccountant
Correspondence AddressLanterns Lodge
Bridge Lane
London
SW11 3AD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas And Company Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered Address3 Albion Court
Albion Road
London
W6 0QT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
31 January 2003Application for striking-off (1 page)
27 January 2003Secretary resigned;director resigned (1 page)
21 May 2002Return made up to 02/05/02; full list of members (7 pages)
27 January 2002New director appointed (3 pages)
25 May 2001Registered office changed on 25/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
14 May 2001Incorporation (16 pages)