Company NameDesigner Vision Group Plc
Company StatusDissolved
Company Number04801525
CategoryPublic Limited Company
Incorporation Date17 June 2003(20 years, 9 months ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Secretary NameMohsin Shameem
NationalityPakistani
StatusClosed
Appointed31 January 2006(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 28 August 2014)
RoleAccountant
Correspondence Address18 Adderley Road
Harrow
Middx
Middlesex
HA3 7HT
Director NameFrancisco Anthony Bodie Fabrizi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Connaught Mews
Pond Street Hampstead
London
NW3 2NW
Director NameMr Angelo Chrysanthos Panayiotou
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheypools Farm
Longdon
Tewkesbury
Gloucestershire
GL20 6AR
Wales
Director NameMr Angelo Chrysanthos Panayiotou
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheypools Farm
Longdon
Tewkesbury
Gloucestershire
GL20 6AR
Wales
Director NameGodfrey Derek Bilton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(3 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2006)
RoleCompany Director
Correspondence AddressVilla Jacqueline
Rue Bel-Respiro
Monte Carlo
Foreign
Director NameMartin Peters
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(3 weeks, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 19 November 2003)
RoleChartered Accountant
Correspondence Address32 The Ridgeway
Rothley
Leicester
LE7 7LE
Director NameMark Peach
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(3 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2005)
RoleCompany Director
Correspondence AddressMarlins 6 Luttlemarsh
Walton Park
Milton Keynes
Buckinghamshire
MK7 7JD
Director NameMr Andrew Haydn Mintern
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Main Street
Wardley
Rutland
LE15 9AZ
Secretary NameMr Andrew Haydn Mintern
NationalityBritish
StatusResigned
Appointed19 November 2003(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Main Street
Wardley
Rutland
LE15 9AZ
Director NamePaul Roy Cave
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address34 Robertson Drive
Wickford
Essex
SS12 9QH
Director NameMohsin Shameem
Date of BirthApril 1970 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed18 January 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2007)
RoleFinance Director
Correspondence Address18 Adderley Road
Harrow
Middx
Middlesex
HA3 7HT
Director NameMr Ian Hopkins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 March 2007)
RoleIndependant Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Wesleyan Chapel
Hinton Road
Woodford Halse
Northamptonshire
NN11 3TR
Director NameZafarullah Karim
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 16 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Canal Building
135 Shepherdess Walk
London
N1 7RR
Director NamePhilipp Antoniades
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Greenway
London
N20 8EJ
Director NameMr George Georgiou
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Old Street
London
EC1V 9AJ
Secretary NameMr George Georgiou
NationalityBritish
StatusResigned
Appointed04 April 2007(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Old Street
London
EC1V 9AJ
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEIS Haines Watts Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address3rd Floor 7-10 Chandos Street
London
W1G 9DQ

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£9,256,354
Gross Profit£1,324,178
Net Worth£1,304,913
Cash£453,499
Current Liabilities£3,211,485

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2014Liquidators' statement of receipts and payments to 22 May 2014 (6 pages)
28 May 2014Liquidators statement of receipts and payments to 22 May 2014 (6 pages)
12 May 2014Liquidators' statement of receipts and payments to 7 April 2014 (7 pages)
12 May 2014Liquidators statement of receipts and payments to 7 April 2014 (7 pages)
12 May 2014Liquidators statement of receipts and payments to 7 April 2014 (7 pages)
14 October 2013Liquidators statement of receipts and payments to 7 October 2013 (6 pages)
14 October 2013Liquidators statement of receipts and payments to 7 October 2013 (6 pages)
14 October 2013Liquidators' statement of receipts and payments to 7 October 2013 (6 pages)
18 April 2013Liquidators' statement of receipts and payments to 7 April 2013 (6 pages)
18 April 2013Liquidators statement of receipts and payments to 7 April 2013 (6 pages)
18 April 2013Liquidators statement of receipts and payments to 7 April 2013 (6 pages)
18 October 2012Liquidators statement of receipts and payments to 7 October 2012 (6 pages)
18 October 2012Liquidators' statement of receipts and payments to 7 October 2012 (6 pages)
18 October 2012Liquidators statement of receipts and payments to 7 October 2012 (6 pages)
19 April 2012Liquidators' statement of receipts and payments to 7 April 2012 (6 pages)
19 April 2012Liquidators statement of receipts and payments to 7 April 2012 (6 pages)
19 April 2012Liquidators statement of receipts and payments to 7 April 2012 (6 pages)
13 October 2011Liquidators statement of receipts and payments to 7 October 2011 (6 pages)
13 October 2011Liquidators' statement of receipts and payments to 7 October 2011 (6 pages)
13 October 2011Liquidators statement of receipts and payments to 7 October 2011 (6 pages)
13 April 2011Liquidators statement of receipts and payments to 7 April 2011 (6 pages)
13 April 2011Liquidators' statement of receipts and payments to 7 April 2011 (6 pages)
13 April 2011Liquidators statement of receipts and payments to 7 April 2011 (6 pages)
22 October 2010Liquidators statement of receipts and payments to 7 October 2010 (6 pages)
22 October 2010Liquidators' statement of receipts and payments to 7 October 2010 (6 pages)
22 October 2010Liquidators statement of receipts and payments to 7 October 2010 (6 pages)
28 April 2010Liquidators statement of receipts and payments to 7 April 2010 (6 pages)
28 April 2010Liquidators' statement of receipts and payments to 7 April 2010 (6 pages)
28 April 2010Liquidators statement of receipts and payments to 7 April 2010 (6 pages)
16 October 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 7 October 2009 (5 pages)
16 October 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
4 September 2009Appointment terminated director and secretary george georgiou (1 page)
6 June 2009Registered office changed on 06/06/2009 from quadrant house 17 thomas more street thomas more square london E1W 1YW (1 page)
27 April 2009Appointment terminated director philipp antoniades (1 page)
24 April 2009Liquidators' statement of receipts and payments to 7 April 2009 (5 pages)
24 April 2009Liquidators statement of receipts and payments to 7 April 2009 (5 pages)
24 April 2009Liquidators statement of receipts and payments to 7 April 2009 (5 pages)
8 April 2008Administrator's progress report to 2 October 2008 (5 pages)
8 April 2008Administrator's progress report to 2 October 2008 (5 pages)
8 April 2008Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
6 February 2008Registered office changed on 06/02/08 from: c/o uhy hacker young st alphage house 2 fore street london EC2Y 5DH (1 page)
16 November 2007Administrator's progress report (5 pages)
21 June 2007Result of meeting of creditors (5 pages)
21 June 2007Statement of affairs (5 pages)
11 June 2007Statement of administrator's proposal (29 pages)
20 April 2007Registered office changed on 20/04/07 from: designer house 75 capitol way london NW9 0EW (1 page)
18 April 2007Appointment of an administrator (1 page)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007New secretary appointed;new director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
1 September 2006New director appointed (2 pages)
22 August 2006Return made up to 17/06/06; bulk list available separately (9 pages)
11 August 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
22 June 2006Director resigned (1 page)
10 April 2006New director appointed (1 page)
28 February 2006Return made up to 17/06/05; bulk list available separately (10 pages)
15 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
6 December 2005Director resigned (1 page)
12 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 October 2005£ nc 750000/825000 02/09/05 (1 page)
28 September 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
19 July 2005Auditor's resignation (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
22 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2004Return made up to 17/06/04; bulk list available separately (9 pages)
30 March 2004Ad 03/03/04--------- £ si [email protected]=26000 £ ic 2/26002 (2 pages)
3 December 2003New secretary appointed;new director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Secretary resigned (1 page)
3 December 2003Registered office changed on 03/12/03 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page)
22 August 2003Prospectus (40 pages)
28 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
28 July 2003Nc inc already adjusted 10/07/03 (1 page)
28 July 2003New director appointed (3 pages)
28 July 2003Registered office changed on 28/07/03 from: 75 capitol industrial park capitol way london NW9 0EW (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
28 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 July 2003New director appointed (3 pages)
16 July 2003Application to commence business (2 pages)
16 July 2003Certificate of authorisation to commence business and borrow (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (3 pages)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003New director appointed (3 pages)
11 July 2003Director resigned (1 page)
17 June 2003Incorporation (19 pages)