Company NameAsian Vision Limited
Company StatusDissolved
Company Number04408638
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years ago)
Dissolution Date7 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMrs Sunanda Murali Manohar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(2 days after company formation)
Appointment Duration11 years, 5 months (closed 07 September 2013)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressPenthouse 14, Bickenhall Mansion
Bickenhall Street
London
W1U 6BR
Director NameDr Jayabalan Murali Manohar
Date of BirthMay 1957 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed01 May 2007(5 years after company formation)
Appointment Duration6 years, 4 months (closed 07 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse 14 Bickenhall Mansions
Bickenhall Street
London
W1U 6BR
Secretary NameMrs Sunanda Murali Manohar
NationalityBritish
StatusClosed
Appointed01 June 2008(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 07 September 2013)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressPenthouse 14, Bickenhall Mansions
Bickenhall Street
London
W1U 6BR
Director NameVinad Popat
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2005)
RoleBroadcaster
Correspondence AddressPark Knowle
Lutterworth Road
Dunton Bassett
Leicester
LE17 5LE
Secretary NameMr Arvinder Singh Bharj
NationalityBritish
StatusResigned
Appointed05 April 2002(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address26 Windermere Avenue
Wembley
Middlesex
HA9 8SF
Secretary NameMr Balasubramanian Seetharaman
NationalityIndian
StatusResigned
Appointed01 May 2007(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat4, 9th Floor Crown House
North Circular Road
London
NW10 7PN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameEurocom Systems Ltd (Corporation)
StatusResigned
Appointed01 February 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2007)
Correspondence Address26 Windermere Avenue
Wembley
Middlesex
HA9 8SF

Location

Registered AddressD M Patel Fcca
40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Murali Manohar Jayabalan
50.00%
Ordinary
50 at £1Sunanda Murali Manohar
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,468
Cash£8,594
Current Liabilities£1,497,422

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 September 2013Final Gazette dissolved following liquidation (1 page)
7 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2013Final Gazette dissolved following liquidation (1 page)
7 June 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
7 June 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
11 June 2012Registered office address changed from Suite 713, 7th Floor, Crown House North Circular Road London NW10 7PN United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Suite 713, 7Th Floor, Crown House North Circular Road London NW10 7PN United Kingdom on 11 June 2012 (1 page)
7 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Statement of affairs with form 4.19 (5 pages)
7 June 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-28
(1 page)
7 June 2012Statement of affairs with form 4.19 (5 pages)
29 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
(5 pages)
29 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
(5 pages)
29 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
(5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Doctor Jayabalan Murali Manohar on 1 November 2009 (2 pages)
7 June 2010Director's details changed for Doctor Jayabalan Murali Manohar on 1 November 2009 (2 pages)
7 June 2010Registered office address changed from 8Th Floor Crown House North Circular Road London NW10 7PN on 7 June 2010 (1 page)
7 June 2010Director's details changed for Doctor Jayabalan Murali Manohar on 1 November 2009 (2 pages)
7 June 2010Registered office address changed from 8Th Floor Crown House North Circular Road London NW10 7PN on 7 June 2010 (1 page)
7 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 June 2010Registered office address changed from 8th Floor Crown House North Circular Road London NW10 7PN on 7 June 2010 (1 page)
2 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
14 May 2009Return made up to 03/04/09; full list of members (3 pages)
14 May 2009Return made up to 03/04/09; full list of members (3 pages)
24 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
24 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
26 August 2008Director's Change of Particulars / murali jayabalan / 01/06/2008 / Title was: dr, now: doctor; Forename was: murali, now: jayabalan; Middle Name/s was: manohar, now: murali; Surname was: jayabalan, now: manohar (1 page)
26 August 2008Director's change of particulars / murali jayabalan / 01/06/2008 (1 page)
8 August 2008Director's change of particulars / murali jayabalan / 01/06/2008 (1 page)
8 August 2008Director's Change of Particulars / murali jayabalan / 01/06/2008 / Middle Name/s was: manlhar, now: manohar (1 page)
13 June 2008Secretary appointed sunanda murali manohar (2 pages)
13 June 2008Secretary appointed sunanda murali manohar (2 pages)
13 June 2008Appointment terminated secretary balasubramanian seetharaman (1 page)
13 June 2008Appointment Terminated Secretary balasubramanian seetharaman (1 page)
12 May 2008Director's Change of Particulars / sunanda murali manohar / 01/11/2005 / HouseName/Number was: , now: penthouse 14; Street was: 87 bickenhall mansions, now: bickenhall mansions; Post Code was: W1H 3DD, now: W1U 6BR (1 page)
12 May 2008Return made up to 03/04/08; full list of members (3 pages)
12 May 2008Director's change of particulars / sunanda murali manohar / 01/11/2005 (1 page)
12 May 2008Return made up to 03/04/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
16 October 2007New secretary appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007New director appointed (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: penthouse 14, bickenhall mansions, bickenhall street london W1U 6BR (1 page)
12 June 2007Registered office changed on 12/06/07 from: penthouse 14, bickenhall mansions, bickenhall street london W1U 6BR (1 page)
24 April 2007Return made up to 03/04/07; full list of members (2 pages)
24 April 2007Return made up to 03/04/07; full list of members (2 pages)
1 April 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
1 April 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
4 July 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
4 July 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
12 June 2006Registered office changed on 12/06/06 from: 87 bickenhall mansions bickenhall street london W1H 3DD (1 page)
12 June 2006Registered office changed on 12/06/06 from: 87 bickenhall mansions bickenhall street london W1H 3DD (1 page)
8 June 2006Registered office changed on 08/06/06 from: 64 woodcock hill kenton middlesex HA3 0JF (1 page)
8 June 2006Return made up to 03/04/06; full list of members (2 pages)
8 June 2006Location of debenture register (1 page)
8 June 2006Return made up to 03/04/06; full list of members (2 pages)
8 June 2006Location of debenture register (1 page)
8 June 2006Registered office changed on 08/06/06 from: 64 woodcock hill kenton middlesex HA3 0JF (1 page)
8 June 2006Location of register of members (1 page)
8 June 2006Location of register of members (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006New secretary appointed (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
24 August 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
24 August 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
27 April 2005Return made up to 03/04/05; full list of members (7 pages)
27 April 2005Return made up to 03/04/05; full list of members (7 pages)
19 August 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
19 August 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
25 June 2004Return made up to 03/04/04; full list of members (7 pages)
25 June 2004Return made up to 03/04/04; full list of members (7 pages)
9 October 2003Return made up to 03/04/03; full list of members (6 pages)
9 October 2003Return made up to 03/04/03; full list of members (6 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
24 January 2003New secretary appointed (1 page)
24 January 2003New secretary appointed (1 page)
14 January 2003New director appointed (1 page)
14 January 2003New director appointed (1 page)
14 January 2003Registered office changed on 14/01/03 from: kingsley brackmann partnership 64 woodcock hill kenton harrow middlesex HA3 0JF (1 page)
14 January 2003Registered office changed on 14/01/03 from: kingsley brackmann partnership 64 woodcock hill kenton harrow middlesex HA3 0JF (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Registered office changed on 11/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 April 2002Registered office changed on 11/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
3 April 2002Incorporation (6 pages)
3 April 2002Incorporation (6 pages)