Company NameBlurred Vision Limited
Company StatusDissolved
Company Number07735314
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Director

Director NameMr Charles James Leech
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mathew Keith Hall
50.00%
Ordinary
1 at £1Mr Charles James Leech
50.00%
Ordinary

Financials

Year2014
Net Worth£180
Cash£1,743
Current Liabilities£1,999

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
13 October 2014Application to strike the company off the register (3 pages)
13 October 2014Application to strike the company off the register (3 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders (3 pages)
1 July 2013Registered office address changed from C/O Justin Gayner 6 Richford Street London England W6 7HH United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from C/O Justin Gayner 6 Richford Street London England W6 7HH United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from C/O Justin Gayner 6 Richford Street London England W6 7HH United Kingdom on 1 July 2013 (1 page)
5 June 2013Administrative restoration application (3 pages)
5 June 2013Annual return made up to 10 August 2012 with a full list of shareholders (14 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 June 2013Annual return made up to 10 August 2012 with a full list of shareholders (14 pages)
5 June 2013Administrative restoration application (3 pages)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012Current accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
21 August 2012Current accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)