Company NameVision Marketing Promotions Ltd
Company StatusDissolved
Company Number04456297
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 11 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)
Previous NameALI Motors Limited

Business Activity

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

Directors

Director NameMr Syed Mohammad Ali
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address248 Dawlish Drive
Ilford
Essex
IG3 9EH
Director NameSuleman Mohammed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAfganhi
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleManager
Correspondence Address219j Rainham Road North
Dagenham
Essex
RM10 7EH
Secretary NameSuleman Mohammed
NationalityAfganhi
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleManager
Correspondence Address219j Rainham Road North
Dagenham
Essex
RM10 7EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 20 South Park
Business Centr
310 Green Lane
Ilford Essex
IG1 1LQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005Application for striking-off (1 page)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
11 March 2005Total exemption small company accounts made up to 30 June 2003 (1 page)
4 August 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
12 January 2004Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(7 pages)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
13 August 2003Company name changed ali motors LIMITED\certificate issued on 13/08/03 (2 pages)
16 August 2002Secretary's particulars changed;director's particulars changed (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Ad 07/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
7 June 2002Incorporation (16 pages)