Company NameSpectavision Limited
Company StatusDissolved
Company Number05413920
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date1 January 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Yashpal Subash Sharma
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address33 Deeds Grove
High Wycombe
Buckinghamshire
HP12 3NT
Director NameDr Subash Sharma
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleOptomertrist
Correspondence Address33 Deeds Grove
High Wycombe
Buckinghamshire
HP12 3NT
Secretary NameGita Sharma
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Deeds Grove
High Wycombe
Buckinghamshire
HP12 3NT

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2007Appointment of a voluntary liquidator (1 page)
23 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2007Statement of affairs (7 pages)
27 September 2007Registered office changed on 27/09/07 from: c/o andrewkaye & co 62 hesta buildings 58-62 high street harrow on the hill HA1 3LL (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
29 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
29 November 2006Registered office changed on 29/11/06 from: 33 deeds grove high wycombe buckinghamshire HP12 3NT (1 page)
3 August 2006Particulars of mortgage/charge (5 pages)
10 May 2006Return made up to 05/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(7 pages)