BLITZ VISION LIMITED

Register to unlock more data on OkredoRegister

BLITZ VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02372013

Incorporation date

12/04/1989

Size

Dormant

Contacts

Registered address

Registered address

Deloitte Llp, 1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1989)
dot icon23/12/2020
Final Gazette dissolved following liquidation
dot icon23/09/2020
Return of final meeting in a members' voluntary winding up
dot icon18/02/2020
Register(s) moved to registered inspection location Rsm Uk Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL
dot icon18/02/2020
Register inspection address has been changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Rsm Uk Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL
dot icon23/01/2020
Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to Deloitte Llp 1 City Square Leeds LS1 2AL on 2020-01-23
dot icon22/01/2020
Declaration of solvency
dot icon22/01/2020
Appointment of a voluntary liquidator
dot icon22/01/2020
Resolutions
dot icon04/11/2019
Termination of appointment of Jason Popp as a director on 2019-09-20
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/06/2019
Register inspection address has been changed to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon09/01/2019
Appointment of Mr Michael Stewart as a secretary on 2019-01-09
dot icon09/01/2019
Registered office address changed from C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 2019-01-09
dot icon09/01/2019
Appointment of Mr Jason Popp as a director on 2019-01-09
dot icon09/01/2019
Termination of appointment of Nicholas John Marshall as a director on 2019-01-09
dot icon09/01/2019
Termination of appointment of Paul Mckenna as a secretary on 2019-01-09
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon04/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Ashok Makanji as a secretary on 2014-12-15
dot icon19/12/2014
Appointment of Steven Moster as a director on 2014-12-03
dot icon19/12/2014
Termination of appointment of Paul Brian Dykstra as a director on 2014-12-03
dot icon15/12/2014
Appointment of Mr Paul Mckenna as a secretary on 2014-12-15
dot icon15/12/2014
Registered office address changed from Unit 100 Centennial Avenue Elstree Hertfordshire WD6 3SA to C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 2014-12-15
dot icon22/10/2014
Appointment of Ashok Makanji as a secretary
dot icon22/10/2014
Appointment of Ashok Makanji as a secretary on 2014-09-16
dot icon17/10/2014
Appointment of Mr Nicholas John Marshall as a director on 2014-09-16
dot icon15/10/2014
Appointment of Ellen Marie Ingersoll as a director on 2014-09-16
dot icon15/10/2014
Appointment of Paul Brian Dykstra as a director on 2014-09-16
dot icon15/10/2014
Termination of appointment of Munir Akberali Samji as a director on 2014-09-16
dot icon15/10/2014
Termination of appointment of Ashok Makanji as a director on 2014-09-16
dot icon15/10/2014
Termination of appointment of Ashok Makanji as a secretary on 2014-09-16
dot icon30/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-09
dot icon30/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-09
dot icon30/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-06-09
dot icon30/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-06-09
dot icon30/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2010-06-09
dot icon10/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon25/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon23/06/2011
Annual return made up to 2010-06-09 with full list of shareholders
dot icon23/06/2011
Director's details changed for Mr Ashok Makanji on 2010-06-09
dot icon23/06/2011
Director's details changed for Mr Munir Akberali Samji on 2010-06-09
dot icon23/06/2011
Secretary's details changed for Mr Ashok Makanji on 2010-06-09
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/08/2009
Return made up to 09/06/09; full list of members; amend
dot icon12/06/2009
Return made up to 09/06/09; full list of members
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/06/2008
Return made up to 09/06/08; full list of members
dot icon28/12/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/06/2007
Return made up to 09/06/07; full list of members
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New secretary appointed
dot icon13/04/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon19/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/07/2006
Return made up to 09/06/06; full list of members
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Secretary resigned
dot icon14/12/2005
Return made up to 09/06/05; full list of members
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/09/2005
Director resigned
dot icon11/08/2005
New secretary appointed;new director appointed
dot icon11/08/2005
Secretary resigned
dot icon04/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/08/2004
Return made up to 09/06/04; full list of members
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Registered office changed on 01/07/04 from: 3 elm court, arden street, stratford upon avon, warwickshire CV37 6PA
dot icon30/06/2004
New secretary appointed
dot icon30/06/2004
Secretary resigned
dot icon30/06/2004
Location of register of members
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon02/03/2004
Accounts for a dormant company made up to 2002-12-31
dot icon13/01/2004
Director resigned
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/06/2003
Return made up to 09/06/03; full list of members
dot icon17/01/2003
New secretary appointed
dot icon17/01/2003
Secretary resigned
dot icon30/07/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
Return made up to 09/06/02; full list of members
dot icon27/02/2002
Registered office changed on 27/02/02 from: unit 14 industrial estate, national exhibition, birmingham, west midlands B40 1PJ
dot icon11/01/2002
Location of register of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon28/10/2001
Director resigned
dot icon19/06/2001
Return made up to 09/06/01; full list of members
dot icon23/11/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon24/08/2000
Registered office changed on 24/08/00 from: 12-50 kingsgate road, kingston upon thames, surrey KT2 5AA
dot icon21/08/2000
New secretary appointed
dot icon21/08/2000
Secretary resigned
dot icon17/08/2000
Return made up to 09/06/00; full list of members
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/06/2000
Full accounts made up to 1998-12-31
dot icon19/06/2000
Declaration of assistance for shares acquisition
dot icon19/06/2000
Resolutions
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon16/05/2000
Particulars of mortgage/charge
dot icon03/03/2000
Registered office changed on 03/03/00 from: 15 little green, richmond, surrey, TW9 1QH
dot icon08/02/2000
Declaration of satisfaction of mortgage/charge
dot icon17/12/1999
Auditor's resignation
dot icon15/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon20/06/1999
New secretary appointed
dot icon20/06/1999
Secretary resigned
dot icon15/06/1999
Return made up to 09/06/99; no change of members
dot icon01/04/1999
Secretary's particulars changed;director's particulars changed
dot icon27/11/1998
Return made up to 09/06/98; full list of members
dot icon27/11/1998
Director's particulars changed
dot icon27/11/1998
Secretary's particulars changed;director's particulars changed
dot icon27/11/1998
Secretary resigned
dot icon27/11/1998
New director appointed
dot icon27/11/1998
New secretary appointed;new director appointed
dot icon09/09/1998
Registered office changed on 09/09/98 from: spencer house, 23 sheen road, richmond, surrey TW9 1BN
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Director resigned
dot icon24/08/1998
New director appointed
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon11/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Declaration of assistance for shares acquisition
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon10/07/1998
Director resigned
dot icon02/04/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Return made up to 09/06/97; no change of members
dot icon21/08/1997
Registered office changed on 21/08/97 from: unit 27, 12 taunton road, metropolitan centre greenford, middlesex UB6 8UQ
dot icon21/05/1997
Resolutions
dot icon07/03/1997
Full accounts made up to 1996-12-31
dot icon05/02/1997
Return made up to 09/06/96; no change of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon28/06/1996
New director appointed
dot icon24/06/1996
New secretary appointed
dot icon24/06/1996
New director appointed
dot icon24/06/1996
New director appointed
dot icon23/06/1996
Auditor's resignation
dot icon23/06/1996
Secretary resigned
dot icon23/06/1996
Resolutions
dot icon23/06/1996
Resolutions
dot icon23/06/1996
Registered office changed on 23/06/96 from: unit 4, 5, garnet close, watford, hertfordshire. WD2 hjl.
dot icon24/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/10/1995
Full accounts made up to 1994-12-31
dot icon16/08/1995
Return made up to 09/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Declaration of satisfaction of mortgage/charge
dot icon26/07/1994
Full accounts made up to 1993-12-31
dot icon26/07/1994
Return made up to 09/06/94; full list of members
dot icon28/01/1994
Director resigned
dot icon28/01/1994
New director appointed
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon14/06/1993
Return made up to 09/06/93; no change of members
dot icon03/06/1993
Particulars of mortgage/charge
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon21/06/1992
Return made up to 09/06/92; change of members
dot icon21/06/1992
Registered office changed on 21/06/92
dot icon26/04/1992
New director appointed
dot icon14/12/1991
Declaration of satisfaction of mortgage/charge
dot icon14/12/1991
Declaration of satisfaction of mortgage/charge
dot icon14/12/1991
Declaration of satisfaction of mortgage/charge
dot icon28/11/1991
Registered office changed on 28/11/91 from: unit 5, poltchrome complex, sandown road, watford WD2 4XB
dot icon23/07/1991
Director resigned
dot icon23/07/1991
Director resigned
dot icon10/07/1991
Particulars of mortgage/charge
dot icon03/07/1991
Full accounts made up to 1990-12-31
dot icon03/07/1991
Return made up to 09/06/91; full list of members
dot icon03/07/1991
Return made up to 31/05/91; full list of members
dot icon01/07/1991
Resolutions
dot icon01/07/1991
Declaration of assistance for shares acquisition
dot icon21/06/1991
Particulars of mortgage/charge
dot icon08/04/1991
Full accounts made up to 1989-12-31
dot icon11/03/1991
Accounting reference date shortened from 31/05 to 31/12
dot icon15/09/1990
Particulars of mortgage/charge
dot icon10/03/1990
Particulars of mortgage/charge
dot icon06/03/1990
New director appointed
dot icon19/02/1990
Ad 19/09/89--------- £ si 329998@1=329998 £ ic 2/330000
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Nc inc already adjusted 09/05/89
dot icon12/02/1990
Resolutions
dot icon12/02/1990
£ nc 1000/400000 09/05/89
dot icon15/08/1989
Registered office changed on 15/08/89 from: ist floor offices, 8-10 stamford hill, london, N16 6XZ
dot icon15/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/08/1989
New director appointed
dot icon15/08/1989
Accounting reference date notified as 31/05
dot icon12/08/1989
Particulars of mortgage/charge
dot icon25/05/1989
Memorandum and Articles of Association
dot icon09/05/1989
Certificate of change of name
dot icon13/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Neil Arthur
Director
01/06/2005 - 21/04/2006
23
Davies, Digby John
Director
30/07/1998 - 07/04/2000
27
Beddow, Charles Edward Kenneth
Director
25/05/2000 - 12/07/2005
20
Jureller, John Michael
Director
28/07/1998 - 30/07/1998
16
Marshall, Nicholas John
Director
08/05/2000 - 17/10/2001
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLITZ VISION LIMITED

BLITZ VISION LIMITED is an(a) Dissolved company incorporated on 12/04/1989 with the registered office located at Deloitte Llp, 1 City Square, Leeds LS1 2AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLITZ VISION LIMITED?

toggle

BLITZ VISION LIMITED is currently Dissolved. It was registered on 12/04/1989 and dissolved on 22/12/2020.

Where is BLITZ VISION LIMITED located?

toggle

BLITZ VISION LIMITED is registered at Deloitte Llp, 1 City Square, Leeds LS1 2AL.

What does BLITZ VISION LIMITED do?

toggle

BLITZ VISION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLITZ VISION LIMITED?

toggle

The latest filing was on 23/12/2020: Final Gazette dissolved following liquidation.