Company NameKvision Worldwide Limited
Company StatusDissolved
Company Number06847425
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Khilenkumar Atulkumar Sheth
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Marquess Way
Middleton
Manchester
M24 4JR
Secretary NameRDA Co Secs Limited (Corporation)
StatusResigned
Appointed16 March 2009(same day as company formation)
Correspondence AddressPeartree House Bolham Lane
Retford
Notts
DN22 6SU

Contact

Websitewitorg.co.uk
Telephone0161 9236030
Telephone regionManchester

Location

Registered Address27 Blossom Street
Manchester
M4 6AJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at £1Khilenkumar Atulkumar Sheth
100.00%
Ordinary

Financials

Year2014
Net Worth£274
Cash£3,788
Current Liabilities£15,514

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
18 September 2014Director's details changed for Mr Khilenkumar Atulkumar Sheth on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Khilenkumar Atulkumar Sheth on 18 September 2014 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Registered office address changed from 41-45 Great Ancoats Street Manchester M4 5AE to 27 Blossom Street Manchester M4 6AJ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 41-45 Great Ancoats Street Manchester M4 5AE to 27 Blossom Street Manchester M4 6AJ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 41-45 Great Ancoats Street Manchester M4 5AE to 27 Blossom Street Manchester M4 6AJ on 4 September 2014 (1 page)
14 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
15 October 2013Registered office address changed from 16 Marquess Way Middleton Gt Manchester M24 4JR England on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 16 Marquess Way Middleton Gt Manchester M24 4JR England on 15 October 2013 (1 page)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
26 February 2013Registered office address changed from 41-45 Great Ancoats Street Manchester M4 5AB England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 41-45 Great Ancoats Street Manchester M4 5AB England on 26 February 2013 (1 page)
20 February 2013Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
20 February 2013Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2013Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
19 February 2013Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 August 2012Registered office address changed from 100 Chapel Street Manchester M3 5DW England on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 100 Chapel Street Manchester M3 5DW England on 14 August 2012 (1 page)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
11 November 2011Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages)
11 November 2011Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
26 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 July 2010Registered office address changed from Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU on 28 July 2010 (1 page)
22 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
14 November 2009Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page)
14 November 2009Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page)
20 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
20 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
16 March 2009Incorporation (30 pages)
16 March 2009Incorporation (30 pages)