Company NameH. A. Vision UK Limited
Company StatusDissolved
Company Number04310767
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameHuseyin Akyol
Date of BirthMarch 1970 (Born 54 years ago)
NationalityTurkish
StatusClosed
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Canterbury Avenue
Southend On Sea
Essex
SS2 4QR
Secretary NameHuseyin Akyol
NationalityTurkish
StatusClosed
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Canterbury Avenue
Southend On Sea
Essex
SS2 4QR
Director NameAtilla Makki Gunal
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityTurkish
StatusClosed
Appointed30 October 2002(1 year after company formation)
Appointment Duration2 years, 8 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address14 Ruffle Close
West Drayton
Middlesex
UB7 9BP
Director NameAdem Balci
Date of BirthNovember 1970 (Born 53 years ago)
NationalityTurkish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Cobhan House
Highfield Road North
Dartford
DA1 2DD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
24 January 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
26 October 2004Return made up to 25/10/04; full list of members (7 pages)
29 October 2003Return made up to 25/10/03; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 December 2002Return made up to 25/10/02; full list of members (7 pages)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
12 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2001Registered office changed on 06/11/01 from: 31 corsham street london N1 6DR (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned (1 page)
25 October 2001Incorporation (18 pages)