Company NameInteractive Visual Communications Limited
Company StatusDissolved
Company Number02198115
CategoryPrivate Limited Company
Incorporation Date24 November 1987(36 years, 5 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlan Charles Carter
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 11 May 2004)
RoleSoftware & Technical Analyst
Correspondence Address78 Wenham Drive
Southend
Essex
SS0 9BL
Secretary NameElizabeth Carter
NationalityBritish
StatusClosed
Appointed31 October 2001(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address78 Wenham Drive
Southend
Essex
SS0 9BL
Director NameMichael Gassman
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1993)
RoleCompany Director
Correspondence AddressBroomfield Mead Road
Hindhead
Surrey
GU26 6SG
Secretary NameRosemarie Gassman
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 10 months after company formation)
Appointment Duration-1 years, 6 months (resigned 05 April 1991)
RoleCompany Director
Correspondence AddressBroomfield Mead Road
Hindhead
Surrey
GU26 6SG
Secretary NameJohn Atherton Pugh
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Old Post Office
High Street
Stock
Essex
CM4 9BA
Director NameStanley Levy
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2001)
RoleHair & Wig Consultant
Correspondence Address5 Imperial Court
Prince Albert Road
London
NW8 7PT
Director NameMark Philip Capon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2001)
RoleAccountant
Correspondence Address108 Swan Lane
Wickford
Essex
SS11 7DF

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£4,893
Cash£4,893

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
18 December 2003Application for striking-off (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 April 2002Director resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 November 2001Return made up to 24/09/01; full list of members (6 pages)
5 November 2001New director appointed (2 pages)
9 October 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
9 October 2001Director resigned (1 page)
21 June 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 October 2000Return made up to 24/09/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 November 1999Return made up to 24/09/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 October 1998Return made up to 24/09/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 October 1997Return made up to 24/09/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1997New director appointed (2 pages)
20 December 1996Return made up to 24/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 September 1995Return made up to 24/09/95; no change of members (4 pages)