Company NameFotovision Limited
Company StatusDissolved
Company Number02756345
CategoryPrivate Limited Company
Incorporation Date16 October 1992(31 years, 7 months ago)
Dissolution Date5 April 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Amrik Singh Wilkhu
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Credon Road
Plaistow
London
E13 9BJ
Secretary NameElizabeth Ann Carlton
NationalityBritish
StatusClosed
Appointed31 May 1996(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address63 Drywoods
South Woodham Ferrers
Chelmsford
CM3 5ZG
Director NameSteven Betteridge
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(4 years, 5 months after company formation)
Appointment Duration8 years (closed 05 April 2005)
RoleManaging Director
Correspondence AddressThe Pines Cold Norton Road
Latchingdon
Chelmsford
Essex
CM3 6HP
Director NameMr Krishan Dev Bagga
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleManager (Retail Pharmacy)
Correspondence Address37 Robin Crescent
London
E6 4XA
Secretary NameMr Krishan Dev Bagga
NationalityBritish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleManager (Retail Pharmacy)
Correspondence Address37 Robin Crescent
London
E6 4XA
Director NameMr David Hoy
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 1993(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 1997)
RolePhotographic Sales Director
Correspondence Address32 Chenies Drive
Laindon
Essex
SS15 4AE
Director NameMr Singai Seenivasan Krishnamoorthi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1994)
RolePhoto Processing Manager
Country of ResidenceEngland
Correspondence Address109 Selsdon Road
Plaistow
London
E13 9BZ
Secretary NameMr David Hoy
NationalityEnglish
StatusResigned
Appointed18 January 1993(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1994)
RolePhotographic Sales Director
Correspondence Address32 Chenies Drive
Laindon
Essex
SS15 4AE
Secretary NameEllen Ann Thwaites
NationalityBritish
StatusResigned
Appointed30 October 1994(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1996)
RoleSecretary
Correspondence Address116 Campden Crescent
Dagenham
Essex
RM8 2SB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 45 Hornsby Square
Southfield Industrial Estate
Basildon
Essex
SS15 6SD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Financials

Year2014
Net Worth£14,496
Cash£3,760
Current Liabilities£274,323

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
1 September 2004Receiver's abstract of receipts and payments (3 pages)
4 August 2004Receiver ceasing to act (1 page)
4 December 2003Receiver's abstract of receipts and payments (3 pages)
23 May 2003Receiver ceasing to act (1 page)
5 November 2002Receiver's abstract of receipts and payments (3 pages)
30 October 2001Receiver's abstract of receipts and payments (3 pages)
26 February 2001Receiver's abstract of receipts and payments (3 pages)
14 March 2000Receiver's abstract of receipts and payments (3 pages)
9 November 1998Receiver's abstract of receipts and payments (2 pages)
21 January 1998Administrative Receiver's report (9 pages)
21 January 1998Statement of affairs (6 pages)
3 November 1997Director resigned (2 pages)
16 October 1997Appointment of receiver/manager (1 page)
31 July 1997Particulars of mortgage/charge (3 pages)
30 April 1997New director appointed (2 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 November 1996Return made up to 16/10/96; no change of members (6 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996New secretary appointed (2 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (11 pages)