CLEARVISION INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CLEARVISION INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02996063

Incorporation date

28/11/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kent House 60b Priory Street Tonbridge, London, United Kingdom TN9 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1994)
dot icon15/04/2018
Final Gazette dissolved following liquidation
dot icon15/01/2018
Completion of winding up
dot icon06/06/2017
Order of court to wind up
dot icon21/02/2017
Compulsory strike-off action has been suspended
dot icon20/02/2017
First Gazette notice for compulsory strike-off
dot icon05/01/2017
Director's details changed for Mr Paul James Christopher Jarvis on 2017-01-06
dot icon20/06/2016
Registered office address changed from Kent House 60B Priory Street Tonbridge Kent TN9 2AH England to Kent House 60B Priory Street Tonbridge London United Kingdom TN9 2AH on 2016-06-21
dot icon28/04/2016
Termination of appointment of Michael Nebot as a director on 2016-03-04
dot icon28/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/04/2016
Registered office address changed from Unit 2 Elliott Industrial Park Eastern Road Aldershot Hampshire GU12 4TF to Kent House 60B Priory Street Tonbridge Kent TN9 2AH on 2016-04-27
dot icon25/04/2016
Termination of appointment of Paul Francis Anthony Stephenson as a director on 2016-04-16
dot icon29/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon14/04/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon31/03/2015
Compulsory strike-off action has been discontinued
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/03/2015
First Gazette notice for compulsory strike-off
dot icon27/01/2015
Statement of capital following an allotment of shares on 2014-12-08
dot icon11/12/2014
Resolutions
dot icon14/07/2014
Miscellaneous
dot icon30/03/2014
Full accounts made up to 2013-06-30
dot icon26/03/2014
Appointment of Mr Paul Francis Anthony Stephenson as a director
dot icon17/03/2014
Termination of appointment of Paul Stephenson as a director
dot icon17/03/2014
Appointment of Mr Andrew Richard Pirrie as a director
dot icon11/03/2014
Termination of appointment of Lance Shaw as a director
dot icon11/03/2014
Termination of appointment of David O'shaughnessy as a director
dot icon11/03/2014
Termination of appointment of Lance Shaw as a secretary
dot icon11/03/2014
Appointment of Mr Paul James Christopher Jarvis as a director
dot icon11/03/2014
Appointment of Michael Nebot as a director
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon11/03/2014
Resolutions
dot icon11/03/2014
Particulars of variation of rights attached to shares
dot icon11/03/2014
Change of share class name or designation
dot icon03/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon03/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon03/12/2012
Director's details changed for David Hiram O'shaughnessy on 2012-12-04
dot icon03/12/2012
Director's details changed for Paul Francis Anthony Stephenson on 2012-12-04
dot icon03/12/2012
Director's details changed for Mr Lance Glenn Bridgman Shaw on 2012-12-04
dot icon03/12/2012
Secretary's details changed for Mr Lance Glenn Bridgman Shaw on 2012-12-04
dot icon21/11/2012
Accounts for a small company made up to 2012-06-30
dot icon01/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon28/11/2011
Accounts for a medium company made up to 2011-06-30
dot icon07/06/2011
Statement of capital following an allotment of shares on 2011-05-20
dot icon07/06/2011
Termination of appointment of John Hewett as a director
dot icon07/06/2011
Resolutions
dot icon07/06/2011
Termination of appointment of Roger Oneil as a director
dot icon03/05/2011
Group of companies' accounts made up to 2010-06-30
dot icon07/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon05/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon13/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon13/12/2009
Director's details changed for David Hiram O Shaughnessy on 2009-12-14
dot icon13/12/2009
Director's details changed for Paul Francis Anthony Stephenson on 2009-12-14
dot icon13/12/2009
Director's details changed for John Clinton Hewett on 2009-12-14
dot icon13/12/2009
Director's details changed for Mr Lance Glenn Bridgman Shaw on 2009-12-14
dot icon13/12/2009
Director's details changed for Roger Oneil on 2009-12-14
dot icon13/12/2009
Register inspection address has been changed
dot icon02/12/2008
Return made up to 29/11/08; full list of members
dot icon05/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon21/07/2008
Appointment terminated director alistair gould
dot icon24/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon14/01/2008
Director's particulars changed
dot icon14/01/2008
Return made up to 29/11/07; full list of members
dot icon16/02/2007
Full accounts made up to 2006-06-30
dot icon19/12/2006
Return made up to 29/11/06; full list of members
dot icon02/02/2006
Nc inc already adjusted 19/01/06
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon12/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon15/12/2005
Return made up to 29/11/05; full list of members
dot icon08/03/2005
Group of companies' accounts made up to 2004-06-30
dot icon12/12/2004
Return made up to 29/11/04; full list of members
dot icon19/07/2004
Ad 30/06/04--------- £ si [email protected]=1278 £ ic 24333/25611
dot icon29/12/2003
Ad 01/12/03--------- £ si [email protected]=25 £ ic 24308/24333
dot icon16/12/2003
Return made up to 29/11/03; full list of members
dot icon24/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon20/11/2003
Ad 01/09/03-31/10/03 £ si [email protected]=204 £ ic 24102/24306
dot icon27/08/2003
£ ic 131469/24101 04/08/03 £ sr [email protected]=107367
dot icon25/08/2003
Ad 29/07/03-06/08/03 £ si [email protected]=1279 £ ic 130190/131469
dot icon11/08/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon25/07/2003
£ ic 330182/130190 30/06/03 £ sr [email protected]=199992
dot icon17/07/2003
Nc inc already adjusted 30/06/03
dot icon17/07/2003
Memorandum and Articles of Association
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon17/07/2003
S-div 30/06/03
dot icon17/07/2003
Ad 30/06/03--------- £ si 118350@1=118350 £ si [email protected]=2352 £ ic 209480/330182
dot icon10/07/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Return made up to 29/11/02; full list of members
dot icon09/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/10/2002
Resolutions
dot icon10/12/2001
Return made up to 29/11/01; full list of members
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 29/11/00; no change of members
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon10/09/2000
Director resigned
dot icon15/04/2000
Resolutions
dot icon15/04/2000
Resolutions
dot icon15/04/2000
Resolutions
dot icon15/04/2000
Resolutions
dot icon15/04/2000
£ nc 344273/346473 10/04/00
dot icon02/02/2000
Full group accounts made up to 1998-12-31
dot icon22/01/2000
Registered office changed on 23/01/00 from: unit 4,elliott park eastern road,aldershot hampshire GU12 4TF
dot icon08/12/1999
Return made up to 29/11/99; change of members
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
£ nc 340273/344273 15/09/99
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
£ nc 309573/340273 11/06/99
dot icon24/04/1999
New director appointed
dot icon24/04/1999
New director appointed
dot icon05/04/1999
Director resigned
dot icon14/02/1999
New director appointed
dot icon14/02/1999
Director resigned
dot icon04/01/1999
Return made up to 29/11/98; full list of members
dot icon10/11/1998
Particulars of mortgage/charge
dot icon06/11/1998
Declaration of satisfaction of mortgage/charge
dot icon06/05/1998
Full group accounts made up to 1997-12-31
dot icon02/04/1998
Ad 12/03/98--------- £ si [email protected]=24 £ si 2468@1=2468 £ ic 207604/210096
dot icon02/04/1998
Nc inc already adjusted 10/03/98
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon11/12/1997
Return made up to 29/11/97; full list of members
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New director appointed
dot icon20/08/1997
Ad 28/07/97--------- £ si 617@1=617 £ ic 206987/207604
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Ad 19/06/97--------- £ si 6234@1=6234 £ ic 200753/206987
dot icon07/07/1997
£ nc 300168/309545 19/06/97
dot icon03/07/1997
Declaration of satisfaction of mortgage/charge
dot icon08/06/1997
Ad 14/05/97--------- £ si [email protected]=6 £ ic 200747/200753
dot icon14/05/1997
Ad 14/04/97--------- £ si 617@1=617 £ ic 200130/200747
dot icon14/05/1997
Ad 14/04/97--------- £ si [email protected]=6 £ ic 200124/200130
dot icon27/04/1997
Full group accounts made up to 1996-12-31
dot icon17/04/1997
Certificate of change of name
dot icon26/02/1997
Ad 18/12/96--------- £ si [email protected]=24 £ ic 200100/200124
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon21/01/1997
£ nc 300112/300168 18/12/96
dot icon21/01/1997
S-div 18/12/96
dot icon21/01/1997
Memorandum and Articles of Association
dot icon21/01/1997
Memorandum and Articles of Association
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon19/12/1996
Return made up to 29/11/96; full list of members
dot icon16/09/1996
Ad 16/08/96--------- £ si 4@25000=100000 £ ic 100100/200100
dot icon15/09/1996
Full accounts made up to 1995-12-31
dot icon28/07/1996
Registered office changed on 29/07/96 from: 33-35 bell street reigate surrey RH2 7AJ
dot icon09/06/1996
Ad 17/05/96--------- £ si 4@25000=100000 £ ic 100/100100
dot icon09/06/1996
Memorandum and Articles of Association
dot icon09/06/1996
Resolutions
dot icon09/06/1996
Resolutions
dot icon09/06/1996
Resolutions
dot icon09/06/1996
£ nc 100/300112 15/05/96
dot icon28/12/1995
Return made up to 29/11/95; full list of members
dot icon08/10/1995
Particulars of mortgage/charge
dot icon16/01/1995
Memorandum and Articles of Association
dot icon16/01/1995
Resolutions
dot icon16/01/1995
Resolutions
dot icon16/01/1995
Ad 12/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon16/01/1995
Accounting reference date notified as 31/12
dot icon14/01/1995
New director appointed
dot icon14/01/1995
Director resigned;new director appointed
dot icon14/01/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1995
Registered office changed on 15/01/95 from: 33 crwys road cardiff CF2 4YF
dot icon12/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewett, John Clinton
Director
31/08/1997 - 19/05/2011
30
Nebot, Michael
Director
27/02/2014 - 03/03/2016
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
28/11/1994 - 08/01/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
28/11/1994 - 08/01/1995
16826
Mr Paul James Christopher Jarvis
Director
27/02/2014 - Present
31

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 CLEARVISION INTERNATIONAL LIMITED

CLEARVISION INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 28/11/1994 with the registered office located at Kent House 60b Priory Street Tonbridge, London, United Kingdom TN9 2AH. There are currently 2 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 CLEARVISION INTERNATIONAL LIMITED?

toggle

CLEARVISION INTERNATIONAL LIMITED is currently Dissolved. It was registered on 28/11/1994 and dissolved on 15/04/2018.

Where is CLEARVISION INTERNATIONAL LIMITED located?

toggle

CLEARVISION INTERNATIONAL LIMITED is registered at Kent House 60b Priory Street Tonbridge, London, United Kingdom TN9 2AH.

What does CLEARVISION INTERNATIONAL LIMITED do?

toggle

CLEARVISION INTERNATIONAL LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for CLEARVISION INTERNATIONAL LIMITED?

toggle

The latest filing was on 15/04/2018: Final Gazette dissolved following liquidation.