Company NameE-Vision Consultancy Limited
Company StatusDissolved
Company Number04682179
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date20 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Marcel George Nakouzi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Wentworth Mansions
Keats Grove Hampstead
London
NW3 2RL
Secretary NameAvril Nakouzi
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14a Wentworth Mansions
Keats Grove Hampstead
London
NW3 2PL
Director NameGeorge Best
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleAdministration Officer
Correspondence Address165 Cann Hall Road
Leyton Stone
London
E11 3NJ
Secretary NameMr Surendra Rajasooriar
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Firswood Avenue
Epsom
Surrey
KT19 0PP

Location

Registered AddressLevel 25 Tower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£176
Cash£12,682
Current Liabilities£38,609

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 October 2011Final Gazette dissolved following liquidation (1 page)
20 October 2011Final Gazette dissolved following liquidation (1 page)
20 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
20 July 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
19 May 2011Liquidators statement of receipts and payments to 14 April 2011 (15 pages)
19 May 2011Liquidators' statement of receipts and payments to 14 April 2011 (15 pages)
19 May 2011Liquidators' statement of receipts and payments to 14 April 2011 (15 pages)
29 April 2010Registered office address changed from 112 Morden Road London SW19 3BP on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 112 Morden Road London SW19 3BP on 29 April 2010 (2 pages)
21 April 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-15
(1 page)
21 April 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Statement of affairs with form 4.19 (6 pages)
21 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2010Statement of affairs with form 4.19 (6 pages)
14 April 2009Return made up to 28/02/09; full list of members (3 pages)
14 April 2009Return made up to 28/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
25 April 2008Return made up to 28/02/08; full list of members (3 pages)
25 April 2008Return made up to 28/02/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
7 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
23 March 2007Return made up to 28/02/07; full list of members (2 pages)
23 March 2007Return made up to 28/02/06; full list of members; amend (6 pages)
23 March 2007Return made up to 28/02/06; full list of members; amend (6 pages)
23 March 2007Return made up to 28/02/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
24 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
20 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
10 March 2005Return made up to 28/02/05; full list of members (6 pages)
10 March 2005Return made up to 28/02/05; full list of members (6 pages)
18 January 2005Registered office changed on 18/01/05 from: third floor hill house highgate hill london N19 5NA (1 page)
18 January 2005Registered office changed on 18/01/05 from: third floor hill house highgate hill london N19 5NA (1 page)
14 January 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
14 January 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
7 May 2004Return made up to 28/02/04; full list of members (6 pages)
7 May 2004Return made up to 28/02/04; full list of members (6 pages)
28 November 2003Registered office changed on 28/11/03 from: 35 kenrick square bletchingley redhill surrey RH1 4PU (1 page)
28 November 2003Registered office changed on 28/11/03 from: 35 kenrick square bletchingley redhill surrey RH1 4PU (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
28 February 2003Incorporation (14 pages)
28 February 2003Incorporation (14 pages)