Company NameDouble Vision Creative Services Limited
Company StatusDissolved
Company Number03899763
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLesley Ann Tibbott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address47 High Beech Road
Loughton
Essex
IG10 4BN
Director NameMr Nicholas Tibbott
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address47 High Beech Road
Loughton
Essex
IG10 4BN
Secretary NameLesley Ann Tibbott
NationalityBritish
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address47 High Beech Road
Loughton
Essex
IG10 4BN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address47 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,914
Cash£5,343
Current Liabilities£21,605

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
1 September 2008Application for striking-off (1 page)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 December 2007Return made up to 24/12/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 January 2007Return made up to 24/12/06; full list of members (2 pages)
3 January 2006Return made up to 24/12/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 January 2005Return made up to 24/12/04; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 December 2003Return made up to 24/12/03; full list of members (7 pages)
1 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 March 2003Return made up to 24/12/02; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 December 2001Return made up to 24/12/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 February 2001Return made up to 24/12/00; full list of members (6 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000Registered office changed on 10/01/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 January 2000New secretary appointed;new director appointed (2 pages)
24 December 1999Incorporation (14 pages)