Company NameFabvision Computing Limited
Company StatusDissolved
Company Number03401620
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameDavid John Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 22 April 2003)
RoleSecretary
Correspondence Address14 Lenham Avenue
Saltdean
Brighton
East Sussex
BN2 8AE
Director NameClaire Helen Rose
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 22 April 2003)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14 Lenham Avenue
Saltdean
Brighton
East Sussex
BN2 8AE
Secretary NameDavid John Jones
NationalityBritish
StatusClosed
Appointed17 August 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 22 April 2003)
RoleSecretary
Correspondence Address14 Lenham Avenue
Saltdean
Brighton
East Sussex
BN2 8AE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 July 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 On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Cash£18,269
Current Liabilities£18,259

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
25 November 2002Application for striking-off (1 page)
28 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
11 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
20 July 2001Return made up to 10/07/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
13 August 1999Return made up to 10/07/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 August 1998 (9 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
3 September 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
3 September 1997Ad 18/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
28 August 1997New director appointed (2 pages)