Company NameCounter Vision Limited
Company StatusDissolved
Company Number06128379
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJames Yong Kheong Wong
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusClosed
Appointed02 March 2007(4 days after company formation)
Appointment Duration5 years, 2 months (closed 15 May 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Southdown Drive
Wimbledon
London
SW20 8EZ
Director NamePeggy Phaik Ling Yeoh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityMalaysian
StatusClosed
Appointed02 March 2007(4 days after company formation)
Appointment Duration5 years, 2 months (closed 15 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Southdown Drive
Wimbledon
London
SW20 8EZ
Secretary NameJames Yong Kheong Wong
NationalityMalaysian
StatusClosed
Appointed02 March 2007(4 days after company formation)
Appointment Duration5 years, 2 months (closed 15 May 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Southdown Drive
Wimbledon
London
SW20 8EZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSaxon House
17 Lewis Road
Sutton
Surrey
SM1 4BR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Application to strike the company off the register (3 pages)
24 January 2012Application to strike the company off the register (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 5,000
(5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 5,000
(5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Director's details changed for Peggy Phaik Ling Yeoh on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Peggy Phaik Ling Yeoh on 22 March 2010 (2 pages)
22 March 2010Director's details changed for James Yong Kheong Wong on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for James Yong Kheong Wong on 22 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
13 March 2007Ad 02/03/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
13 March 2007Registered office changed on 13/03/07 from: saxon house, 17 lewis road sutton surrey SM1 4BR (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007Registered office changed on 13/03/07 from: saxon house, 17 lewis road sutton surrey SM1 4BR (1 page)
13 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007Ad 02/03/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
26 February 2007Incorporation (9 pages)
26 February 2007Incorporation (9 pages)