CLEAR VISION LIMITED

Register to unlock more data on OkredoRegister

CLEAR VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02822227

Incorporation date

27/05/1993

Size

Full

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1993)
dot icon17/01/2024
Final Gazette dissolved following liquidation
dot icon17/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2023
Liquidators' statement of receipts and payments to 2022-11-27
dot icon26/01/2022
Liquidators' statement of receipts and payments to 2021-11-27
dot icon13/01/2021
Liquidators' statement of receipts and payments to 2020-11-27
dot icon30/01/2020
Liquidators' statement of receipts and payments to 2019-11-27
dot icon08/02/2019
Liquidators' statement of receipts and payments to 2018-11-27
dot icon29/01/2018
Liquidators' statement of receipts and payments to 2017-11-27
dot icon09/02/2017
Liquidators' statement of receipts and payments to 2016-11-27
dot icon02/02/2016
Liquidators' statement of receipts and payments to 2015-11-27
dot icon12/12/2014
Appointment of a voluntary liquidator
dot icon08/12/2014
Administrator's progress report to 2014-11-28
dot icon28/11/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/07/2014
Administrator's progress report to 2014-06-04
dot icon18/02/2014
Result of meeting of creditors
dot icon13/02/2014
Statement of affairs with form 2.14B
dot icon10/02/2014
Termination of appointment of Gil Garagnon as a director
dot icon29/01/2014
Statement of administrator's proposal
dot icon18/01/2014
Termination of appointment of Howard Atkins as a director
dot icon13/12/2013
Appointment of an administrator
dot icon13/12/2013
Registered office address changed from the Lighthouse 1 Aden Road Enfield Middlesex EN3 7SE on 2013-12-13
dot icon16/08/2013
Statement of capital following an allotment of shares on 2013-08-16
dot icon13/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon06/06/2012
Termination of appointment of Nicholas Sales as a director
dot icon29/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mr Howard Timothy Atkins on 2010-05-01
dot icon15/06/2010
Director's details changed for Cornelia Johanna Elizabeth Allan on 2010-01-01
dot icon15/06/2010
Director's details changed for Ian Morris Allan on 2010-05-01
dot icon15/06/2010
Director's details changed for Nicholas Paul Sales on 2010-05-01
dot icon30/09/2009
Full accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 27/05/09; full list of members
dot icon15/07/2009
Appointment terminated director paul murphy
dot icon30/01/2009
Director appointed cornelia johanna elizabeth allan
dot icon20/01/2009
Director appointed nicholas paul sales
dot icon08/09/2008
Full accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 27/05/08; full list of members
dot icon23/06/2008
Appointment terminated director martin adams
dot icon15/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon01/11/2007
Particulars of mortgage/charge
dot icon28/09/2007
Full accounts made up to 2007-03-31
dot icon29/06/2007
Return made up to 27/05/07; full list of members
dot icon20/04/2007
New secretary appointed
dot icon12/04/2007
Secretary resigned;director resigned
dot icon08/01/2007
New director appointed
dot icon17/08/2006
Full accounts made up to 2006-03-31
dot icon26/06/2006
Return made up to 27/05/06; full list of members
dot icon30/05/2006
Auditor's resignation
dot icon19/05/2006
Registered office changed on 19/05/06 from: 36 queensway ponders end enfield middlesex EN3 4SA
dot icon02/07/2005
Full accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 27/05/05; full list of members
dot icon07/06/2004
Return made up to 27/05/04; full list of members
dot icon04/06/2004
Accounts for a small company made up to 2004-03-31
dot icon10/11/2003
Resolutions
dot icon10/11/2003
£ nc 1000/1100 14/10/03
dot icon10/11/2003
Ad 24/10/03--------- £ si 98@1=98 £ ic 2/100
dot icon21/08/2003
Full accounts made up to 2003-03-31
dot icon24/06/2003
Return made up to 27/05/03; full list of members
dot icon21/06/2002
Return made up to 27/05/02; full list of members
dot icon16/05/2002
Full accounts made up to 2002-03-31
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon05/07/2001
Full accounts made up to 2001-03-31
dot icon14/06/2001
Return made up to 27/05/01; full list of members
dot icon28/06/2000
Accounts for a small company made up to 2000-03-31
dot icon26/06/2000
Return made up to 27/05/00; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1999-03-31
dot icon15/07/1999
Auditor's resignation
dot icon01/06/1999
Director resigned
dot icon01/06/1999
New director appointed
dot icon01/06/1999
Return made up to 27/05/99; no change of members
dot icon24/02/1999
New director appointed
dot icon24/08/1998
Accounts for a small company made up to 1998-03-31
dot icon18/06/1998
Return made up to 27/05/98; no change of members
dot icon07/11/1997
New director appointed
dot icon10/07/1997
Accounts for a small company made up to 1997-03-31
dot icon19/06/1997
Return made up to 27/05/97; full list of members
dot icon11/07/1996
Accounts for a small company made up to 1996-03-31
dot icon24/06/1996
Return made up to 27/05/96; full list of members
dot icon14/06/1995
Full accounts made up to 1995-03-31
dot icon05/06/1995
Return made up to 27/05/95; no change of members
dot icon09/05/1995
Particulars of mortgage/charge
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Accounting reference date shortened from 30/09 to 31/03
dot icon10/06/1994
Return made up to 27/05/94; full list of members
dot icon29/03/1994
Director resigned;new director appointed
dot icon29/03/1994
New secretary appointed
dot icon29/03/1994
Registered office changed on 29/03/94 from: unit 7,peerglow estate queensway,ponders end enfield middx.EN3 4SN
dot icon01/02/1994
Ad 01/01/94--------- £ si 100@1=100 £ ic 101/201
dot icon08/09/1993
Ad 26/08/93--------- £ si 99@1=99 £ ic 2/101
dot icon08/09/1993
Accounting reference date notified as 30/09
dot icon28/07/1993
Memorandum and Articles of Association
dot icon21/07/1993
Certificate of change of name
dot icon21/07/1993
Certificate of change of name
dot icon20/07/1993
Director resigned;new director appointed
dot icon20/07/1993
Secretary resigned;new secretary appointed
dot icon20/07/1993
Registered office changed on 20/07/93 from: 2 baches street london N1 6UB
dot icon27/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garagnon, Gil Jean Rene Victor
Director
13/10/2006 - 10/02/2014
1

Persons with Significant Control

0

No PSC data available.

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 CLEAR VISION LIMITED

CLEAR VISION LIMITED is an(a) Dissolved company incorporated on 27/05/1993 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. There is currently no 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 CLEAR VISION LIMITED?

toggle

CLEAR VISION LIMITED is currently Dissolved. It was registered on 27/05/1993 and dissolved on 17/01/2024.

Where is CLEAR VISION LIMITED located?

toggle

CLEAR VISION LIMITED is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does CLEAR VISION LIMITED do?

toggle

CLEAR VISION LIMITED operates in the Video distribution activities (59.13/2 - SIC 2007) sector.

What is the latest filing for CLEAR VISION LIMITED?

toggle

The latest filing was on 17/01/2024: Final Gazette dissolved following liquidation.