Company NameImproved Vision Security Limited
Company StatusDissolved
Company Number04914657
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameAshokumar Keshavrai Daryanani
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 10 July 2007)
RoleAccountancy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Camp Road
Woolton
Liverpool
Merseyside
L25 7TS
Secretary NameMSC Secretary Limited (Corporation)
StatusClosed
Appointed19 September 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 10 July 2007)
Correspondence Address48-52 Penny Lane
Liverpool
Merseyside
L18 1DG
Director NameMr Anthony Carnall
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address125 Alderfield Drive
Liverpool
Merseyside
L24 7SF
Secretary NameCarole Henry
NationalityBritish
StatusResigned
Appointed02 October 2003(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2005)
RoleSecretary
Correspondence Address38 Woodsorrel Road
Childnall
Liverpool
Merseyside
L15 6UH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSuite 5 Kenyon Court
2 Wellington Street
Widnes
Cheshire
WA8 0QH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Financials

Year2014
Turnover£280,142
Gross Profit£114,934
Net Worth£1,042
Cash£24,044
Current Liabilities£28,321

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
24 November 2005Return made up to 29/09/05; full list of members (6 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed (2 pages)
25 October 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
11 November 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2004Registered office changed on 08/07/04 from: 94 the waterloo centre waterloo road widnes cheshire WA8 0PR (1 page)
5 March 2004Registered office changed on 05/03/04 from: victoria works woodend avenue speke liverpool merseyside L24 9DJ (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: octopus management woodroyd mills south parade cleckheaton bradford BD19 3AF (1 page)
5 October 2003Registered office changed on 05/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Secretary resigned (1 page)