Company NameVision Optical Limited
Company StatusDissolved
Company Number04291953
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)
Previous NameShopbrick Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGrace McLean Smith
NationalityBritish
StatusClosed
Appointed01 April 2002(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Director NameIsaac Mimran
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed11 August 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address235 Netherwood Cr
Montreal
Quebec H3x-3y6
Foreign
Secretary NamePeter George Church
NationalityBritish
StatusResigned
Appointed25 October 2001(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2002)
RoleCompany Director
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU
Director NameNicos Avraamides
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed05 July 2002(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2004)
RoleAccountant
Correspondence Address7 G.Seferis Str
Flat 23
Nicosia
1076
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBurlington Nominees Limited (Corporation)
Date of BirthJanuary 1973 (Born 51 years ago)
StatusResigned
Appointed25 October 2001(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 05 July 2002)
Correspondence AddressRussell Square House
10/12 Russell Square
London
WC1B 5EE

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (1 page)
20 September 2004Return made up to 21/09/04; full list of members (7 pages)
13 September 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
30 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
22 June 2004Total exemption full accounts made up to 30 September 2002 (9 pages)
23 October 2003Return made up to 21/09/03; full list of members (6 pages)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
7 May 2003Return made up to 21/09/02; full list of members (5 pages)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
17 May 2002New secretary appointed (3 pages)
17 May 2002Secretary resigned (1 page)
6 December 2001Ad 26/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)