Company NameIntegrated Visions (IV) International Limited
Company StatusDissolved
Company Number04218310
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 10 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)
Previous NameWhollygrown Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jamalullayel Ma Alawi
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed11 June 2001(3 weeks, 5 days after company formation)
Appointment Duration9 years, 2 months (closed 17 August 2010)
RoleMerchant
Country of ResidenceSaudi Arabia
Correspondence AddressBaharoon Villa, Alqaim Street
Alrehab District
Jeddah
Foreign
Secretary NameAquis Secretaries Limited (Corporation)
StatusClosed
Appointed11 June 2001(3 weeks, 5 days after company formation)
Appointment Duration9 years, 2 months (closed 17 August 2010)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Lantern Way
West Drayton
Middlesex
UB7 9BU
Secretary NameJulie Marquiss
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL

Location

Registered AddressTricor Suite, 7th Floor
52/54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Registered office changed on 24/09/2009 from aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
24 September 2009Registered office changed on 24/09/2009 from aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
14 August 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
14 August 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
18 June 2009Return made up to 16/05/09; full list of members (3 pages)
18 June 2009Return made up to 16/05/09; full list of members (3 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
29 April 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2008Total exemption full accounts made up to 31 March 2006 (12 pages)
27 June 2008Total exemption full accounts made up to 31 March 2006 (12 pages)
12 June 2008Return made up to 16/05/08; full list of members (5 pages)
12 June 2008Return made up to 16/05/08; full list of members (5 pages)
3 June 2007Return made up to 16/05/07; full list of members (5 pages)
3 June 2007Return made up to 16/05/07; full list of members (5 pages)
21 March 2007Registered office changed on 21/03/07 from: jubilee business centre exeter road london NW2 3UF (1 page)
21 March 2007Registered office changed on 21/03/07 from: jubilee business centre exeter road london NW2 3UF (1 page)
12 January 2007Total exemption full accounts made up to 31 March 2005 (12 pages)
12 January 2007Total exemption full accounts made up to 31 March 2005 (12 pages)
19 July 2006Return made up to 16/05/06; full list of members (5 pages)
19 July 2006Return made up to 16/05/06; full list of members (5 pages)
10 June 2005Return made up to 16/05/05; full list of members (5 pages)
10 June 2005Return made up to 16/05/05; full list of members (5 pages)
18 October 2004Accounts made up to 31 March 2004 (11 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (11 pages)
13 July 2004Return made up to 16/05/04; full list of members (5 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Return made up to 16/05/04; full list of members (5 pages)
13 July 2004Director's particulars changed (1 page)
29 June 2004Accounts for a dormant company made up to 31 March 2003 (10 pages)
29 June 2004Accounts made up to 31 March 2003 (10 pages)
4 June 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2003Return made up to 16/05/03; full list of members (6 pages)
9 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 February 2003Accounts made up to 31 March 2002 (4 pages)
25 June 2002Return made up to 16/05/02; full list of members (5 pages)
25 June 2002Return made up to 16/05/02; full list of members (5 pages)
25 June 2002Location of register of members (1 page)
25 June 2002Location of register of members (1 page)
10 August 2001New director appointed (3 pages)
10 August 2001New director appointed (3 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
2 August 2001Registered office changed on 02/08/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
2 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
2 August 2001Registered office changed on 02/08/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
2 August 2001Secretary resigned (1 page)
27 June 2001Company name changed whollygrown LIMITED\certificate issued on 27/06/01 (2 pages)
27 June 2001Company name changed whollygrown LIMITED\certificate issued on 27/06/01 (2 pages)
16 May 2001Incorporation (14 pages)
16 May 2001Incorporation (14 pages)