Company NameRayvision Computing Limited
Company StatusDissolved
Company Number03393007
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 9 months ago)
Dissolution Date5 March 2002 (22 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNeil Robert Armitage
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 05 March 2002)
RoleSystems Consultant
Correspondence Address59 Kings Chase
Brentwood
Essex
CM14 4LD
Secretary NameRalph Ernest Armitage
NationalityBritish
StatusClosed
Appointed11 July 1997(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address10 Bell Close
Hitchin
Hertfordshire
SG4 9NJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Cash£19,275
Current Liabilities£19,265

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
24 September 2001Application for striking-off (1 page)
17 September 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
6 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 September 2000Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page)
5 July 2000Return made up to 26/06/00; full list of members (6 pages)
10 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
7 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
12 July 1999Return made up to 26/06/99; no change of members (4 pages)
28 April 1999Full accounts made up to 31 July 1998 (8 pages)
3 July 1998Return made up to 26/06/98; full list of members (6 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
5 August 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
29 July 1997Ad 12/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Registered office changed on 22/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 July 1997New director appointed (2 pages)
26 June 1997Incorporation (8 pages)