Company NameDigital Vision Products Limited
Company StatusDissolved
Company Number06507693
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date4 December 2014 (9 years, 4 months ago)
Previous NameCook Eight Limited

Business Activity

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

Directors

Director NameMr Peter Montague Hilton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 04 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Rathcoole Gardens
London
N8 9NE
Director NameMr Anthony Stephen Walton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 04 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Cottage
Old Rectory Lane
Denham
Middx
UB9 5AH
Director NameColin John Wilkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address37 Martins Drive
Hertford
Hertfordshire
SG13 7TA
Secretary NameSharon Hart
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address64 Montfitchet Walk
Stevenage
Hertfordshire
SG2 7DT
Secretary NameMrs Sarah Joanne Mercan
NationalityBritish
StatusResigned
Appointed09 June 2008(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Templewood
West Ealing
London
W13 8BA
Director NameSir John Lucas-Tooth
Date of BirthAugust 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2009(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsonage Farm Main Road
East Hagbourne
Didcot
Oxfordshire
OX11 9LN

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

80 at 1Noodles Limited
8.00%
Ordinary
315 at 1Anthony Walton
31.50%
Ordinary
315 at 1Peter Hilton
31.50%
Ordinary
30 at 1Kaikobad Forouhar
3.00%
Ordinary
30 at 1Ms Armita Forouhar
3.00%
Ordinary
20 at 1Aaron Blanchard
2.00%
Ordinary
20 at 1David Rowark
2.00%
Ordinary
20 at 1Mark Tovey
2.00%
Ordinary
20 at 1Ms Sarah Mercan
2.00%
Ordinary
150 at 1Sir John Lucas-booth
15.00%
Ordinary

Financials

Year2014
Net Worth-£119,606
Current Liabilities£149,987

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

4 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2014Final Gazette dissolved following liquidation (1 page)
4 September 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
6 August 2013Liquidators' statement of receipts and payments to 24 June 2013 (12 pages)
6 August 2013Liquidators statement of receipts and payments to 24 June 2013 (12 pages)
26 February 2013Insolvency:s/s cert. Release of liquidator (1 page)
2 November 2012Court order insolvency:- replacement of liquidator (10 pages)
2 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
2 November 2012Appointment of a voluntary liquidator (1 page)
28 June 2012Liquidators' statement of receipts and payments to 24 June 2012 (14 pages)
28 June 2012Liquidators statement of receipts and payments to 24 June 2012 (14 pages)
27 January 2012Appointment of a voluntary liquidator (1 page)
8 November 2011Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages)
1 September 2011Liquidators' statement of receipts and payments to 24 June 2011 (10 pages)
1 September 2011Liquidators statement of receipts and payments to 24 June 2011 (10 pages)
9 July 2010Statement of affairs with form 4.19 (6 pages)
8 July 2010Registered office address changed from 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ on 8 July 2010 (2 pages)
7 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Termination of appointment of Sarah Mercan as a secretary (2 pages)
11 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
(1 page)
3 March 2010Termination of appointment of John Lucas-Tooth as a director (1 page)
19 February 2010Director's details changed for Sir John Lucas-Tooth on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1,000
(7 pages)
25 November 2009Total exemption full accounts made up to 28 February 2009 (16 pages)
11 August 2009Director appointed sir john lucas-tooth (1 page)
20 July 2009Capitals not rolled up (2 pages)
20 July 2009Ad 01/07/09-01/07/09\gbp si 685@1=685\gbp ic 1/686\ (4 pages)
5 March 2009Return made up to 18/02/09; full list of members (3 pages)
28 December 2008Director's change of particulars / anthony walton / 21/10/2008 (1 page)
17 December 2008Director appointed peter montague hilton (2 pages)
17 December 2008Director appointed anthony stephen walton (2 pages)
17 December 2008Secretary appointed sarah joanne mercan (2 pages)
17 December 2008Registered office changed on 17/12/2008 from manufactory house bell lane hertford herts SG14 1BP (1 page)
23 June 2008Appointment terminated secretary sharon hart (1 page)
23 June 2008Appointment terminated director colin wilkinson (1 page)
5 June 2008Company name changed cook eight LIMITED\certificate issued on 09/06/08 (2 pages)
27 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 February 2008Incorporation (21 pages)